Company NameFlowline Grilles Limited
Company StatusDissolved
Company Number01278444
CategoryPrivate Limited Company
Incorporation Date23 September 1976(47 years, 7 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(20 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 21 December 2004)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed07 November 1997(21 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 21 December 2004)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(24 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 21 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGeoffrey James Ball
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1997)
RoleEngineer
Correspondence Address6 Miles Grove
Dudley
West Midlands
DY2 7TT
Director NameMr Raymond Leslie Ball
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 April 1996)
RoleEngineer
Correspondence AddressSunshine Cottage Walton Pool
Clent
Stourbridge
West Midlands
DY9 9RR
Director NameMr Martin Hampson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressBredon
Walton Rise Walton Pool Hagley
Stourbridge
West Midlands
Director NameDavid John Hulse
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address5 The Mews
Barons Court, Upton Warren
Bromsgrove
Worcestershire
B61 9ET
Director NameMr David Owen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleAir Distribution Products Manufacturer
Correspondence Address46 Wallheath Crescent
Stonnall
Walsall
West Midlands
WS9 9HT
Director NameMr Ian John Raybould
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Secretary NameDavid John Hulse
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1994)
RoleCompany Director
Correspondence Address5 The Mews
Barons Court, Upton Warren
Bromsgrove
Worcestershire
B61 9ET
Secretary NameMr Ian John Raybould
NationalityBritish
StatusResigned
Appointed06 December 1994(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Director NameJohn Evans
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1999)
RoleGeneral Manager
Correspondence AddressHowards Cottage Walton Rise
Clent
Stourbridge
West Midlands
DY9 9RT
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(20 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,922

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
29 January 2004Return made up to 31/12/03; full list of members (5 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
21 January 2003Return made up to 31/12/02; full list of members (5 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
29 January 2002Return made up to 31/12/01; full list of members (5 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
10 January 2001Return made up to 31/12/00; full list of members (5 pages)
24 October 2000Accounts for a dormant company made up to 31 July 2000 (3 pages)
12 September 2000Director resigned (1 page)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
11 January 2000Return made up to 31/12/99; full list of members (14 pages)
15 September 1999Director resigned (1 page)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
11 January 1999Return made up to 31/12/98; full list of members (11 pages)
30 May 1998Accounts for a dormant company made up to 2 August 1997 (4 pages)
6 February 1998Return made up to 31/12/97; full list of members (5 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
11 August 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
7 June 1996Director resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: peartree house peartree lane dudley west midlands DY2 0QU (1 page)
6 February 1996Return made up to 31/12/95; full list of members (10 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
11 September 1995Director resigned (2 pages)
3 July 1995New director appointed (2 pages)