MFLOW LIMITED

Register to unlock more data on OkredoRegister

MFLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03818559

Incorporation date

02/08/1999

Size

Full

Contacts

Registered address

Registered address

21 Needham Road, Stanwick, Northants NN9 6QUCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1999)
dot icon26/05/2020
Final Gazette dissolved following liquidation
dot icon21/07/2015
Dissolution deferment
dot icon21/07/2015
Completion of winding up
dot icon01/04/2014
Order of court to wind up
dot icon11/11/2013
Compulsory strike-off action has been suspended
dot icon09/09/2013
First Gazette notice for compulsory strike-off
dot icon19/06/2013
Change of accounting reference date
dot icon17/04/2013
Registered office address changed from Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA on 2013-04-18
dot icon19/11/2012
Termination of appointment of David Banks as a director
dot icon19/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon28/08/2012
Registered office address changed from 800 Field End Road South Ruislip Middlesex HA4 0QH on 2012-08-29
dot icon08/08/2012
Full accounts made up to 2011-09-30
dot icon03/04/2012
Termination of appointment of Mark Clissett as a director
dot icon02/04/2012
Appointment of David Eric Banks as a director
dot icon04/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon30/07/2011
Termination of appointment of Scott Brown as a secretary
dot icon03/05/2011
Termination of appointment of Scott Brown as a director
dot icon13/04/2011
Appointment of Mr Mark Anthony Clissett as a director
dot icon13/04/2011
Termination of appointment of Marcus Shannon as a director
dot icon30/01/2011
Full accounts made up to 2010-03-31
dot icon14/10/2010
Termination of appointment of Richard Fulton as a secretary
dot icon14/10/2010
Appointment of Scott Brown as a secretary
dot icon14/10/2010
Termination of appointment of Raymond Flynn as a director
dot icon14/10/2010
Appointment of Scott Douglas Brown as a director
dot icon28/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon16/09/2010
Appointment of Richard Fulton as a secretary
dot icon16/09/2010
Termination of appointment of Michael Lavender as a secretary
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon13/09/2009
Return made up to 03/08/09; full list of members
dot icon07/04/2009
Appointment terminated director allan richardson
dot icon07/04/2009
Appointment terminated director stephen reeves
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 03/08/08; full list of members
dot icon06/12/2007
Secretary resigned;director resigned
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2007
Registered office changed on 29/11/07 from: 16 huntsman drive irlam manchester lancashire M44 5EG
dot icon28/11/2007
New secretary appointed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon18/09/2007
Return made up to 03/08/07; full list of members
dot icon02/09/2007
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon03/04/2007
Particulars of mortgage/charge
dot icon23/08/2006
Return made up to 03/08/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Return made up to 03/08/05; full list of members
dot icon07/07/2005
Certificate of change of name
dot icon23/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/08/2004
Return made up to 03/08/04; full list of members
dot icon18/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon12/08/2003
Return made up to 03/08/03; full list of members
dot icon18/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon13/08/2002
Return made up to 03/08/02; full list of members
dot icon08/08/2001
Return made up to 03/08/01; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2000-10-31
dot icon17/10/2000
Accounting reference date extended from 31/08/00 to 31/10/00
dot icon15/08/2000
Return made up to 03/08/00; full list of members
dot icon27/09/1999
Ad 09/09/99--------- £ si 999@1=999 £ ic 1/1000
dot icon25/08/1999
New secretary appointed;new director appointed
dot icon25/08/1999
Secretary resigned
dot icon25/08/1999
Director resigned
dot icon25/08/1999
New director appointed
dot icon25/08/1999
Registered office changed on 26/08/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
dot icon02/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clissett, Mark Anthony
Director
29/03/2011 - 30/03/2012
26
Jones, David
Director
22/08/1999 - 22/11/2007
3
Keir, Alasdair
Director
30/03/2005 - 25/05/2006
7
Richardson, Allan
Director
30/03/2005 - 02/04/2009
9
Reeves, Stephen Mark
Director
22/08/1999 - 02/04/2009
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MFLOW LIMITED

MFLOW LIMITED is an(a) Dissolved company incorporated on 02/08/1999 with the registered office located at 21 Needham Road, Stanwick, Northants NN9 6QU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MFLOW LIMITED?

toggle

MFLOW LIMITED is currently Dissolved. It was registered on 02/08/1999 and dissolved on 26/05/2020.

Where is MFLOW LIMITED located?

toggle

MFLOW LIMITED is registered at 21 Needham Road, Stanwick, Northants NN9 6QU.

What does MFLOW LIMITED do?

toggle

MFLOW LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for MFLOW LIMITED?

toggle

The latest filing was on 26/05/2020: Final Gazette dissolved following liquidation.