Company NameFlow Chain Limited
DirectorsRobert Ellison and Paul Kenneth Stanley
Company StatusDissolved
Company Number02908696
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameRobert Ellison
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1994(2 months after company formation)
Appointment Duration29 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Buttermere Road
Winsford
Cheshire
CW7 2DD
Director NamePaul Kenneth Stanley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1994(2 months after company formation)
Appointment Duration29 years, 11 months
RoleManager
Correspondence Address21 Denbigh Drive
Winsford
Cheshire
CW7 1QY
Secretary NamePaul Kenneth Stanley
NationalityBritish
StatusCurrent
Appointed20 May 1994(2 months after company formation)
Appointment Duration29 years, 11 months
RoleManager
Correspondence Address21 Denbigh Drive
Winsford
Cheshire
CW7 1QY
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressThe Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 November 1997Dissolved (1 page)
7 August 1997Return of final meeting in a creditors' voluntary winding up (5 pages)
29 May 1997Liquidators statement of receipts and payments (5 pages)
21 November 1996Liquidators statement of receipts and payments (5 pages)
21 November 1995Appointment of a voluntary liquidator (2 pages)
21 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 November 1995Registered office changed on 13/11/95 from: darland house winnington lane northwich cheshire (1 page)
24 July 1995Return made up to 15/03/95; full list of members (6 pages)