Company NameFlow Software Technologies Limited
Company StatusDissolved
Company Number02769829
CategoryPrivate Limited Company
Incorporation Date2 December 1992(31 years, 4 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)
Previous NameRobot Simulations Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameScott Baldwin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed17 June 2003(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 09 August 2005)
RoleGeneral Manager
Correspondence Address155 Oaklane Drive
Rochester
Mi 48306
United States
Secretary NameRobert Donaldson
NationalityBritish
StatusClosed
Appointed17 June 2003(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 09 August 2005)
RoleCompany Director
Correspondence Address400 Brunelle Crescent
Tecunseh
N8n 4h7
Onatario
Director NameDr John Patrick Owens
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 1996)
RoleTechnical Director
Correspondence Address7 Field Street
South Gosforth
Newcastle
Tyne & Wear
NE3 1RY
Director NameDr John Patrick Owens
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 1996)
RoleTechnical Director
Correspondence Address7 Field Street
South Gosforth
Newcastle
Tyne & Wear
NE3 1RY
Director NameRoger Anthony Henry Verrall
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 1996)
RoleManaging Director
Correspondence Address6 The Orchard
Whickham
Newcastle Upon Tyne
NE16 4HD
Secretary NameDr John Patrick Owens
NationalityBritish
StatusResigned
Appointed02 December 1993(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 1996)
RoleTechnical Director
Correspondence Address7 Field Street
South Gosforth
Newcastle
Tyne & Wear
NE3 1RY
Secretary NameJohn Nicholas James
NationalityBritish
StatusResigned
Appointed04 August 1996(3 years, 8 months after company formation)
Appointment Duration6 months (resigned 05 February 1997)
RoleCompany Director
Correspondence Address20 Well Ridge Park
Whitley Bay
Tyne & Wear
NE25 9PQ
Director NameMark David Bevins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed16 January 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address782 Olde Techumseh Road
Belle River
Windsor
N0r 1a0
Ontario
Secretary NameDouglas Watson
NationalityBritish
StatusResigned
Appointed16 January 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address3180 Byng
Windsor
Ontario
N8w 3g9
Secretary NameNicholas Peter On
NationalityBritish
StatusResigned
Appointed05 February 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address71 Addycombe Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5NB
Director NameMark David Bevins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed08 April 1998(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 2003)
RoleCompany Director
Correspondence Address782 Olde Techumseh Road
Belle River
Windsor
N0r 1a0
Ontario
Secretary NameRita Baljeu
NationalityBritish
StatusResigned
Appointed01 April 2002(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2003)
RoleCompany Director
Correspondence Address3211 Clemenceau
Windsor
Ontario N8t 2r8
Canada

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£72,069
Gross Profit£70,230
Net Worth-£1,437,324
Cash£38,704
Current Liabilities£34,898

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
17 March 2005Application for striking-off (1 page)
12 May 2004Full accounts made up to 30 April 2003 (19 pages)
11 March 2004Registered office changed on 11/03/04 from: 15 amethyst road newcastle business park newcastle upon tyne tyne & wear NE4 7YL (1 page)
11 March 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New director appointed (2 pages)
22 May 2003Full accounts made up to 30 April 2002 (18 pages)
30 April 2003Return made up to 02/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2002New secretary appointed (2 pages)
19 April 2002Return made up to 02/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 January 2002Full accounts made up to 30 April 2001 (16 pages)
7 March 2001Full accounts made up to 30 April 2000 (17 pages)
20 January 2001Return made up to 02/12/00; full list of members (7 pages)
6 March 2000Full accounts made up to 30 April 1999 (34 pages)
14 December 1999Return made up to 02/12/99; full list of members (7 pages)
10 November 1999Memorandum and Articles of Association (17 pages)
8 November 1999Company name changed robot simulations LIMITED\certificate issued on 09/11/99 (2 pages)
7 April 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
15 January 1999Return made up to 02/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 January 1999New director appointed (2 pages)
16 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 May 1998Director resigned (1 page)
20 May 1998Secretary resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: suite 2 5 amethyst road newcastle business park newcastle upon tyne tyne & wear NE4 7YL (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998Return made up to 02/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1998Registered office changed on 14/01/98 from: norham house new bridge street west newcastle upon tyne NE1 8AS (1 page)
5 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 August 1997Return made up to 02/12/96; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 31 December 1995 (10 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
23 January 1997Administration Order (4 pages)
23 January 1997Notice of Administration Order (1 page)
23 January 1997Notice of discharge of Administration Order (5 pages)
15 January 1997Registered office changed on 15/01/97 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page)
27 December 1996Registered office changed on 27/12/96 from: units 7/8. lynnwood bus. Devel. Centre lynnwood terrace newcastle-on-tyne. NE4 6UL (1 page)
4 September 1996Secretary resigned;director resigned (1 page)
4 September 1996New secretary appointed (2 pages)
23 November 1995Return made up to 02/12/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)