Company NameFlowrite Fire Protection Limited
Company StatusDissolved
Company Number08091771
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Terry Paul Sear
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Sheppey Road
Dagenham
Essex
RM9 4JU
Secretary NameRobert William Richard Carr
NationalityBritish
StatusClosed
Appointed11 June 2012(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address93 Croxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Gerard Anthony Ferry
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(1 week, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 20 July 2012)
RolePlumber
Country of ResidenceEngland
Correspondence Address135 Sheringham Avenue
London
N14 4UJ

Location

Registered AddressUnit 2 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

100 at £1Flowrite Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2015Voluntary strike-off action has been suspended (1 page)
20 August 2015Voluntary strike-off action has been suspended (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
10 June 2015Application to strike the company off the register (3 pages)
10 June 2015Application to strike the company off the register (3 pages)
25 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 January 2014Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England on 9 January 2014 (1 page)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
21 May 2013Registered office address changed from Second Floor Urban House 43 Chase Side London N14 5BP on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Second Floor Urban House 43 Chase Side London N14 5BP on 21 May 2013 (1 page)
24 July 2012Termination of appointment of Gerald Ferry as a director (2 pages)
24 July 2012Termination of appointment of Gerald Ferry as a director (2 pages)
11 July 2012Appointment of Mr Gerald Anthony Ferry as a director (3 pages)
11 July 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 100
(4 pages)
11 July 2012Appointment of Robert William Richard Carr as a secretary (3 pages)
11 July 2012Appointment of Mr Gerald Anthony Ferry as a director (3 pages)
11 July 2012Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BP United Kingdom on 11 July 2012 (2 pages)
11 July 2012Appointment of Mr Terry Paul Sear as a director (3 pages)
11 July 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 100
(4 pages)
11 July 2012Appointment of Robert William Richard Carr as a secretary (3 pages)
11 July 2012Registered office address changed from 2Nd Floor Urban House 43 Chase Side London N14 5BP United Kingdom on 11 July 2012 (2 pages)
11 July 2012Appointment of Mr Terry Paul Sear as a director (3 pages)
11 June 2012Termination of appointment of Clifford Wing as a director (1 page)
11 June 2012Termination of appointment of Clifford Wing as a director (1 page)
1 June 2012Incorporation (32 pages)
1 June 2012Incorporation (32 pages)