Company NameFlowtech Utilities Limited
Company StatusDissolved
Company Number03590054
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Karl Ernest Lawrence
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(same day as company formation)
RoleBuilding Construction
Country of ResidenceEngland
Correspondence Address50 Oaklands Lane
Smallford
St Albans
Hertfordshire
AL4 0HS
Secretary NameMichael Stephen Hanley
NationalityBritish
StatusClosed
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Close
New Barnet
Hertfordshire
EN4 9NY
Director NamePhilip Anthony Rockliffe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RolePlumber
Correspondence Address72 Old Park View
Enfield
Middlesex
EN2 7EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTribec House
58 Edward Road
New Barnet
Hertfordshire
EN4 8AZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£45,853
Gross Profit£21,881
Net Worth£14,490
Cash£16,344
Current Liabilities£15,484

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
12 June 2002Application for striking-off (1 page)
5 February 2002Compulsory strike-off action has been discontinued (1 page)
2 February 2002Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
(6 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
15 December 2000Director resigned (1 page)
28 November 2000Registered office changed on 28/11/00 from: flowtech house 64D victoria road barnet hertfordshire EN4 9PE (1 page)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
21 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 21/07/99
(6 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
30 June 1998Incorporation (20 pages)