Company NameGroundflow Powerflow Limited
Company StatusDissolved
Company Number03325953
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 2 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid Allan Izzard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(same day as company formation)
RoleGroundswork Contractor
Correspondence Address24 Osborne Road
Hornchurch
Essex
RM11 1HA
Director NameMr Timothy Simon Marsden
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(same day as company formation)
RoleGroundswork Contractor
Country of ResidenceUnited Kingdom
Correspondence Address28 Shaftesbury Road
Romford
Essex
RM1 2QH
Secretary NameJill Marsden
NationalityBritish
StatusClosed
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Shaftesbury Road
Romford
RM2 5QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address131 Gordon Road
Ilford
Essex
IG1 2XT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
26 July 1998Return made up to 28/02/98; full list of members (6 pages)
22 June 1998Registered office changed on 22/06/98 from: 31 queenswood avenue hutton brentwood essex CM13 1HU (1 page)
3 October 1997Ad 21/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 September 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
28 February 1997Incorporation (20 pages)