Company NameFlowbrand Limited
Company StatusDissolved
Company Number02635274
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 9 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter James Wem
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(1 month after company formation)
Appointment Duration10 years, 8 months (closed 14 May 2002)
RoleInstrument Designer
Correspondence Address228 Eagle Park
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9QS
Secretary NameMiss Josephine Higgins
NationalityBritish
StatusClosed
Appointed05 September 1991(1 month after company formation)
Appointment Duration10 years, 8 months (closed 14 May 2002)
RoleSecretary
Correspondence Address228 Eagle Park
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9QS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address66 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LT
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishNunthorpe
WardNunthorpe
Built Up AreaTeesside

Financials

Year2014
Turnover£64,289
Net Worth-£270
Cash£7,335
Current Liabilities£21,030

Accounts

Latest Accounts8 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End08 September

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
19 June 2001Voluntary strike-off action has been suspended (1 page)
24 May 2001Application for striking-off (1 page)
21 November 2000Full accounts made up to 8 September 1999 (5 pages)
3 March 2000Registered office changed on 03/03/00 from: 228 eagle park marton middlesbrough cleveland TS8 9QS (1 page)
10 September 1999Full accounts made up to 8 September 1998 (5 pages)
23 August 1999Return made up to 06/08/99; no change of members
  • 363(287) ‐ Registered office changed on 23/08/99
(4 pages)
20 August 1998Return made up to 06/08/98; full list of members (6 pages)
10 July 1998Full accounts made up to 8 September 1997 (5 pages)
2 December 1997Return made up to 06/08/97; no change of members (6 pages)
24 June 1997Full accounts made up to 8 September 1996 (4 pages)
20 August 1996Return made up to 06/08/96; no change of members (4 pages)
11 July 1996Full accounts made up to 8 September 1995 (5 pages)
6 June 1995Full accounts made up to 8 September 1994 (6 pages)