Company NameFlotech Projects (UK) Limited
Company StatusDissolved
Company Number05202693
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameGeoffrey Roger Stenton
NationalityBritish
StatusClosed
Appointed10 August 2004(same day as company formation)
RoleAccountant
Correspondence Address100 Highfield Drive
South Shields
Tyne & Wear
NE34 6JE
Director NameMr Christopher Robin McDermott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Sunderland Road
South Shields
Tyne And Wear
NE34 6AD
Director NameStephanie McDermott
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleEngineering
Correspondence Address7 Norfolk Road
South Shields
Tyne & Wear
NE34 7JN
Director NameRobin McDermott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Norfolk Road
South Shields
Tyne & Wear
NE34 7JN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address171 Sunderland Road
South Shields
Tyne And Wear
NE34 6AD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Stephanie Mcdermott
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2014Application to strike the company off the register (4 pages)
2 July 2014Application to strike the company off the register (4 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
24 July 2012Termination of appointment of Robin Mcdermott as a director (1 page)
24 July 2012Termination of appointment of Robin Mcdermott as a director (1 page)
24 July 2012Appointment of Mr Christopher Robin Mcdermott as a director (2 pages)
24 July 2012Appointment of Mr Christopher Robin Mcdermott as a director (2 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
3 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
5 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
5 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
5 September 2010Director's details changed for Robin Mcdermott on 10 August 2010 (2 pages)
5 September 2010Director's details changed for Robin Mcdermott on 10 August 2010 (2 pages)
5 July 2010Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 5 July 2010 (1 page)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
16 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 September 2009Return made up to 10/08/09; full list of members (3 pages)
11 September 2009Return made up to 10/08/09; full list of members (3 pages)
18 May 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
18 May 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
23 October 2008Return made up to 10/08/08; no change of members (6 pages)
23 October 2008Return made up to 10/08/08; no change of members (6 pages)
12 August 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
12 August 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
5 February 2008Amended accounts made up to 31 August 2006 (13 pages)
5 February 2008Amended accounts made up to 31 August 2006 (13 pages)
30 August 2007Return made up to 10/08/07; no change of members (6 pages)
30 August 2007Return made up to 10/08/07; no change of members (6 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
12 September 2006Return made up to 10/08/06; full list of members (7 pages)
12 September 2006Return made up to 10/08/06; full list of members (7 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
22 March 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
22 March 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
4 October 2005Return made up to 10/08/05; full list of members (7 pages)
4 October 2005Return made up to 10/08/05; full list of members (7 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 August 2004Registered office changed on 25/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Secretary resigned (1 page)
10 August 2004Incorporation (16 pages)
10 August 2004Incorporation (16 pages)