Company NameFlow-Systems (UK) Limited
DirectorAnthony James Budd
Company StatusDissolved
Company Number01686438
CategoryPrivate Limited Company
Incorporation Date13 December 1982(41 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameAnthony James Budd
NationalityBritish
StatusCurrent
Appointed21 June 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Secretary
Correspondence Address17 Drake Hall
Westhoughton
Bolton
Lancashire
BL5 2RA
Secretary NameMr Paul Farn
NationalityBritish
StatusCurrent
Appointed23 February 1993(10 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Houghton Banks
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AL
Director NameKarl Harow Sandoy
Date of BirthMay 1936 (Born 88 years ago)
NationalityNorwegian
StatusResigned
Appointed21 June 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 1993)
RoleManaging Director
Correspondence AddressSniderlay Hall
Dorham City
County Durham
DH1 5RA
Secretary NameAnthony James Budd
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 1993)
RoleCompany Director
Correspondence Address17 Drake Hall
Westhoughton
Bolton
Lancashire
BL5 2RA

Location

Registered AddressLidgra House
250 Kingsbury Road
London
NW9 0BS
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 February 1996Dissolved (1 page)
14 November 1995Liquidators statement of receipts and payments (10 pages)
14 November 1995Return of final meeting in a creditors' voluntary winding up (6 pages)
15 May 1995Liquidators statement of receipts and payments (10 pages)