Company NameFlowrite Plumbing & Heating Supplies Limited
Company StatusDissolved
Company Number04357311
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameWilliam Joseph Thomas Ballinger
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RolePlumber
Correspondence Address21 East Way
Shirley
Croydon
CR0 8AH
Director NameRaymond James Juggins
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RolePlumber
Correspondence Address46 Woolf Close
Thamesmead
London
SE28 8DF
Secretary NameWilliam Joseph Thomas Ballinger
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RolePlumber
Correspondence Address21 East Way
Shirley
Croydon
CR0 8AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address430-432 Lee High Road
Hither Green
London
SE12 8RW
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,178
Cash£7,080
Current Liabilities£38,699

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Application for striking-off (1 page)
27 February 2004Return made up to 21/01/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
9 October 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
21 January 2002Incorporation (19 pages)