Company NameFlow Matters Limited
Company StatusDissolved
Company Number07581828
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

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

Director

Director NameMr Wayne Ernest Hodgson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnex Group Limited Brunel Road
Middlesbrough
TS6 6JA

Contact

Websiteenex-group.com
Email address[email protected]
Telephone01642 544044
Telephone regionMiddlesbrough

Location

Registered AddressEnex Group Limited
Brunel Road
Middlesbrough
TS6 6JA
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

1 at £1Enex Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 May 2017Delivered on: 30 May 2017
Persons entitled: Npif Tvc Debt LP

Classification: A registered charge
Outstanding

Filing History

12 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
29 January 2021Registered office address changed from Telecom Building Metcalfe Road Skippers Lane Industrial Estate Middlesbrough TS6 6PT United Kingdom to Enex Group Limited Brunel Road Middlesbrough TS6 6JA on 29 January 2021 (1 page)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
25 March 2020Change of details for Enex Group Limited as a person with significant control on 25 March 2020 (2 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
15 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
8 April 2019Director's details changed for Mr Wayne Ernest Hodgson on 8 April 2019 (2 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
14 November 2018Registered office address changed from Port Clarence Offshore Base Port Clarence Road Port Clarence Middlesbrough Cleveland TS2 1RZ to Telecom Building Metcalfe Road Skippers Lane Industrial Estate Middlesbrough TS6 6PT on 14 November 2018 (1 page)
15 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 May 2017Registration of charge 075818280001, created on 25 May 2017 (22 pages)
30 May 2017Registration of charge 075818280001, created on 25 May 2017 (22 pages)
10 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
14 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2011Incorporation (47 pages)