About

Registered Number: 06049478
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2014 (9 years and 6 months ago)
Registered Address: Glenwood House 5, Arundel Way Cawston, Rugby, Warwickshire, CV22 7TU,

 

Founded in 2007, Electroflow Solutions (UK) Ltd are based in Rugby, it's status at Companies House is "Dissolved". Sheales, Daniel John, Roberts, Gregory Stuart, Dye, Ian Christopher are listed as directors of the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEALES, Daniel John 01 August 2007 - 1
DYE, Ian Christopher 11 January 2007 01 June 2009 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Gregory Stuart 11 January 2007 28 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 01 July 2014
4.68 - Liquidator's statement of receipts and payments 22 August 2013
RESOLUTIONS - N/A 01 August 2012
4.20 - N/A 01 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2012
AD01 - Change of registered office address 26 July 2012
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 19 September 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 07 June 2010
SH01 - Return of Allotment of shares 06 May 2010
AA - Annual Accounts 19 August 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
AA - Annual Accounts 25 September 2008
RESOLUTIONS - N/A 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
363s - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.