Company NameSoft Flow Systems Limited
DirectorsBarry Bernard Dennis and Lesley Suzanne Dennis
Company StatusDissolved
Company Number02343194
CategoryPrivate Limited Company
Incorporation Date3 February 1989(35 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Bernard Dennis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(2 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleWater Engineer
Correspondence Address1 First Avenue
Watford
Hertfordshire
WD25 9PY
Director NameMrs Lesley Suzanne Dennis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(2 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleBook Keeper
Correspondence Address1 First Avenue
Watford
Hertfordshire
WD2 6PY
Secretary NameMr Barry Bernard Dennis
NationalityBritish
StatusCurrent
Appointed30 April 2001(12 years, 2 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address1 First Avenue
Watford
Hertfordshire
WD25 9PY
Director NameMr John James McKeever
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 2 months after company formation)
Appointment Duration1 day (resigned 06 April 1991)
RoleCompany Director
Correspondence Address11 Burleigh Place
Buckingham
Buckinghamshire
MK18 7BD
Director NameMrs Maureen Elizabeth McKeever
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 2 months after company formation)
Appointment Duration1 day (resigned 06 April 1991)
RoleCompany Director
Correspondence Address14 Tudor Walk
Watford
Hertfordshire
WD2 4PA
Director NameMrs Kay Patricia Musgrave
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 2 months after company formation)
Appointment Duration10 years (resigned 30 April 2001)
RoleCleaner
Correspondence Address24 Tudor Walk
Watford
Hertfordshire
WD2 4PA
Director NameMr Peter Robert Musgrave
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 2 months after company formation)
Appointment Duration10 years (resigned 30 April 2001)
RoleSurveyor
Correspondence Address24 Tudor Walk
Watford
Hertfordshire
WD2 4PA
Secretary NameMr Peter Robert Musgrave
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 2 months after company formation)
Appointment Duration10 years (resigned 30 April 2001)
RoleCompany Director
Correspondence Address24 Tudor Walk
Watford
Hertfordshire
WD2 4PA
Director NameMr Patrick Paul Carew
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 July 2002)
RoleProjects Director
Country of ResidenceEngland
Correspondence Address20 Sherwood Road
Coulsdon
Surrey
CR5 3DG

Location

Registered AddressSinclair Silverman
Roman House
296 Golders Green Road
London
NW11 9PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Financials

Year2014
Turnover£530,763
Gross Profit£70,241
Net Worth£16,764
Cash£1,826
Current Liabilities£111,938

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 February 2007Dissolved (1 page)
2 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
24 July 2002Director resigned (1 page)
23 July 2002Appointment of a voluntary liquidator (1 page)
23 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2002Statement of affairs (9 pages)
29 June 2002Registered office changed on 29/06/02 from: 1 first avenue garston hertfordshire WD25 9PY (1 page)
17 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 June 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Registered office changed on 07/06/01 from: 24 tudor walk watford hertfordshire WD2 4PA (1 page)
7 June 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
11 December 2000Full accounts made up to 31 March 1999 (11 pages)
13 April 2000Return made up to 05/04/00; full list of members (8 pages)
11 February 2000Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2000New director appointed (2 pages)
19 November 1999Director's particulars changed (2 pages)
30 March 1999Full accounts made up to 31 March 1998 (10 pages)
16 July 1998Full accounts made up to 31 March 1997 (14 pages)
7 July 1998Return made up to 05/04/98; no change of members (4 pages)
17 April 1997Return made up to 05/04/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
3 April 1996Return made up to 05/04/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
5 May 1995Return made up to 05/04/95; no change of members (4 pages)
5 April 1995Registered office changed on 05/04/95 from: 14 tudor walk watford herts WD2 4PA (1 page)