Company NameFlowmeasurement Limited
Company StatusDissolved
Company Number02030758
CategoryPrivate Limited Company
Incorporation Date24 June 1986(37 years, 10 months ago)
Dissolution Date7 February 2012 (12 years, 3 months ago)
Previous NamePortmace Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr David Renato Gerrard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(6 years, 9 months after company formation)
Appointment Duration18 years, 10 months (closed 07 February 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Lodge Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3NA
Secretary NameMrs Jacqueline Janet Gerrard
NationalityBritish
StatusClosed
Appointed06 May 1993(6 years, 10 months after company formation)
Appointment Duration18 years, 9 months (closed 07 February 2012)
RoleCompany Director
Correspondence Address39 Lodge Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3NA
Director NameMr Philip Green
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed06 February 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 1993)
RoleElectrical Engineer
Correspondence Address96 Ribblesdale Avenue
Northolt
Middlesex
UB5 4NH
Director NameFionnuala Omara
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed06 February 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 1993)
RoleElectrical Engineer
Correspondence Address96 Ribblesdale Avenue
Northolt
Middlesex
UB5 4NH
Secretary NameMr Philip Green
NationalityIrish
StatusResigned
Appointed06 February 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 1993)
RoleCompany Director
Correspondence Address96 Ribblesdale Avenue
Northolt
Middlesex
UB5 4NH
Director NameDavid Victor Bennion
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 2002)
RoleSales Director
Correspondence AddressDaleen Farm
Carnalynch
Bailieborough
Co Cavan
Irish

Location

Registered Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
14 October 2011Application to strike the company off the register (3 pages)
14 October 2011Application to strike the company off the register (3 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(4 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for David Renato Gerrard on 17 February 2010 (2 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for David Renato Gerrard on 17 February 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 February 2009Director's Change of Particulars / david gerrard / 01/01/2009 / HouseName/Number was: , now: 39; Street was: 39 lodge avenue, now: lodge avenue; Area was: , now: elstree; Post Town was: elstree, now: borehamwood; Region was: , now: hertfordshire (1 page)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2009Director's change of particulars / david gerrard / 01/01/2009 (1 page)
25 February 2008Return made up to 18/02/08; full list of members (3 pages)
25 February 2008Return made up to 18/02/08; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 February 2006Return made up to 18/02/06; full list of members (2 pages)
22 February 2006Return made up to 18/02/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 March 2005Return made up to 18/02/05; full list of members (6 pages)
24 March 2005Return made up to 18/02/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 February 2004Return made up to 18/02/04; full list of members (6 pages)
13 February 2004Return made up to 18/02/04; full list of members (6 pages)
14 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
14 October 2003Accounts made up to 30 June 2003 (1 page)
12 March 2003Accounts made up to 30 June 2002 (1 page)
12 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 February 2003Return made up to 18/02/03; full list of members (6 pages)
14 February 2003Return made up to 18/02/03; full list of members (6 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 September 2002Return made up to 18/02/02; full list of members; amend (5 pages)
25 September 2002Return made up to 18/02/02; full list of members; amend (5 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
6 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 March 2002Return made up to 18/02/02; full list of members (6 pages)
26 September 2001Accounts made up to 30 June 2001 (1 page)
26 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
8 March 2001Return made up to 06/02/01; full list of members (6 pages)
8 March 2001Return made up to 06/02/01; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
25 July 2000Accounts made up to 30 June 2000 (1 page)
11 April 2000Return made up to 06/02/00; full list of members (6 pages)
11 April 2000Return made up to 06/02/00; full list of members (6 pages)
9 November 1999Accounts made up to 30 June 1999 (1 page)
9 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
5 March 1999Return made up to 06/02/99; no change of members (4 pages)
5 March 1999Return made up to 06/02/99; no change of members (4 pages)
20 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
20 August 1998Accounts made up to 30 June 1998 (1 page)
1 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
1 April 1998Accounts made up to 30 June 1997 (1 page)
26 March 1998Return made up to 06/02/98; full list of members (6 pages)
26 March 1998Return made up to 06/02/98; full list of members (6 pages)
9 May 1997Accounts made up to 30 June 1996 (1 page)
9 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
11 April 1997Return made up to 06/02/97; no change of members (4 pages)
11 April 1997Return made up to 06/02/97; no change of members (4 pages)
5 June 1996Registered office changed on 05/06/96 from: 35A high street potters bar hertfordshire EN6 5AJ (1 page)
5 June 1996Registered office changed on 05/06/96 from: 35A high street potters bar hertfordshire EN6 5AJ (1 page)
16 May 1996New director appointed (2 pages)
11 April 1996Memorandum and Articles of Association (8 pages)
11 April 1996Memorandum and Articles of Association (8 pages)
20 March 1996Company name changed portmace LIMITED\certificate issued on 21/03/96 (2 pages)
20 March 1996Company name changed portmace LIMITED\certificate issued on 21/03/96 (2 pages)
12 March 1996Accounts made up to 30 June 1995 (1 page)
12 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
9 February 1996Return made up to 06/02/96; no change of members (4 pages)
29 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
29 March 1995Accounts made up to 30 June 1994 (1 page)
17 March 1995Return made up to 06/02/95; full list of members (6 pages)
17 March 1995Return made up to 06/02/95; full list of members (6 pages)