Company NameFlowmation Limited
Company StatusDissolved
Company Number01069050
CategoryPrivate Limited Company
Incorporation Date31 August 1972(51 years, 8 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 05 August 2003)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 05 August 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 March 1992(19 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 05 August 2003)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameDavid Stephen Hunt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 August 1992)
RoleSecretary
Correspondence AddressSilvertown House
London
SW1P 2PL
Director NameEdgar Earl Sharp
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 1993)
RoleExecutive Director Btr Inc
Correspondence Address27 Bank Street
New Canaan
Ct 06840
United States
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NamePeter John Talbott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(20 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1998)
RoleFinance Director
Correspondence AddressVordersteig 24
Ettlingen
7505
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(21 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£965,000
Current Liabilities£100,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
13 March 2003Application for striking-off (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Return made up to 25/03/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 May 2001Return made up to 25/03/01; full list of members (5 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
31 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
25 April 1999Return made up to 25/03/99; full list of members (10 pages)
15 October 1998Full accounts made up to 31 December 1997 (9 pages)
16 June 1998Director resigned (1 page)
15 April 1998Return made up to 25/03/98; full list of members (11 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
8 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
8 May 1997Return made up to 25/03/97; full list of members (10 pages)
22 October 1996Full accounts made up to 31 December 1995 (10 pages)
14 August 1996Director resigned (1 page)
19 March 1996Return made up to 25/03/96; full list of members (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
4 May 1995Return made up to 25/03/95; full list of members (20 pages)
30 October 1986Full accounts made up to 28 December 1985 (7 pages)
19 November 1983Accounts made up to 1 January 1983 (6 pages)
24 November 1977Particulars of mortgage/charge (4 pages)
4 March 1976Particulars of mortgage/charge (3 pages)
11 February 1974Particulars of mortgage/charge (4 pages)