About

Registered Number: 03430711
Date of Incorporation: 08/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 5 months ago)
Registered Address: 1 Old Market Close, Acle, Norwich, NR13 3EY

 

Having been setup in 1997, Flow Mac Ltd have registered office in Norwich, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Foulkes, Margaret, Foulkes, Gwilym for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULKES, Gwilym 08 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
FOULKES, Margaret 08 September 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DS01 - Striking off application by a company 16 July 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 31 August 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1997
225 - Change of Accounting Reference Date 04 December 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
NEWINC - New incorporation documents 08 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.