About

Registered Number: 02578182
Date of Incorporation: 30/01/1991 (33 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 4 months ago)
Registered Address: 18 Brook Street, Farnworth, Bolton, BL4 7RX,

 

Having been setup in 1991, Flowtech Design Ltd have registered office in Bolton, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 24 December 2017
AA01 - Change of accounting reference date 14 July 2017
CH01 - Change of particulars for director 07 March 2017
CH03 - Change of particulars for secretary 07 March 2017
AD01 - Change of registered office address 07 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 17 January 2014
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 01 February 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 01 February 2012
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
AD01 - Change of registered office address 19 January 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 14 February 2010
CH03 - Change of particulars for secretary 14 February 2010
CH01 - Change of particulars for director 14 February 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 11 October 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 08 February 2000
225 - Change of Accounting Reference Date 14 September 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 02 February 1998
287 - Change in situation or address of Registered Office 16 December 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 12 February 1997
395 - Particulars of a mortgage or charge 09 October 1996
AA - Annual Accounts 13 August 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 23 June 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 27 August 1992
363s - Annual Return 31 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1991
287 - Change in situation or address of Registered Office 11 February 1991
288 - N/A 10 February 1991
NEWINC - New incorporation documents 30 January 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.