Company NameRotaflow Limited
Company StatusDissolved
Company Number00571816
CategoryPrivate Limited Company
Incorporation Date21 September 1956(67 years, 7 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Kenneth Hatch
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1997(41 years, 2 months after company formation)
Appointment Duration13 years (closed 07 December 2010)
RolePrinter
Correspondence Address28 Twyford Court
Fortis Green
London
N10 3ES
Secretary NameMr Kenneth Hatch
NationalityBritish
StatusClosed
Appointed13 November 1997(41 years, 2 months after company formation)
Appointment Duration13 years (closed 07 December 2010)
RolePrinter
Correspondence Address28 Twyford Court
Fortis Green
London
N10 3ES
Director NameMr Frank Castro
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(34 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 1994)
RoleMaster Printer
Correspondence Address38 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XA
Director NameDavid Clifford Smith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(34 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 November 1997)
RolePrinter
Correspondence Address46 Halford Road
Uxbridge
Middlesex
UB10 8PZ
Secretary NameMr Frank Castro
NationalityBritish
StatusResigned
Appointed30 June 1991(34 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address38 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XA
Director NameFrederick Ross Pleasance
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(37 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 1997)
RoleCompany Director
Correspondence AddressKestrels Church End
Barley
Royston
Hertfordshire
SG8 8JN
Secretary NameFrederick Ross Pleasance
NationalityBritish
StatusResigned
Appointed03 February 1994(37 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 1997)
RoleCompany Director
Correspondence AddressKestrels Church End
Barley
Royston
Hertfordshire
SG8 8JN
Director NameKaren Bannister
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(41 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2008)
RoleSecretary
Correspondence Address24 Twyford Court
Fortis Green
London
N10 3ES

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,742
Cash£8,439
Current Liabilities£15,176

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
16 August 2010Application to strike the company off the register (4 pages)
16 August 2010Application to strike the company off the register (4 pages)
25 June 2010Annual return made up to 19 June 2010
Statement of capital on 2010-06-25
  • GBP 1,000
(5 pages)
25 June 2010Annual return made up to 19 June 2010
Statement of capital on 2010-06-25
  • GBP 1,000
(5 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 August 2009Return made up to 24/06/09; full list of members (3 pages)
3 August 2009Return made up to 24/06/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 September 2008Return made up to 24/06/08; full list of members (3 pages)
4 September 2008Appointment terminated director karen bannister (1 page)
4 September 2008Return made up to 24/06/08; full list of members (3 pages)
4 September 2008Appointment Terminated Director karen bannister (1 page)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 July 2007Return made up to 24/06/07; full list of members (2 pages)
10 July 2007Return made up to 24/06/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 August 2006Return made up to 24/06/06; full list of members (2 pages)
21 August 2006Return made up to 24/06/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 August 2005Return made up to 24/06/05; full list of members (2 pages)
11 August 2005Return made up to 24/06/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 July 2004Return made up to 24/06/04; full list of members (7 pages)
1 July 2004Return made up to 24/06/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 August 2003Registered office changed on 01/08/03 from: 2 high street burnham on crouch essex CM0 8AA (1 page)
1 August 2003Registered office changed on 01/08/03 from: 2 high street burnham on crouch essex CM0 8AA (1 page)
4 July 2003Return made up to 24/06/03; full list of members (7 pages)
4 July 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(7 pages)
30 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
3 July 2002Return made up to 24/06/02; full list of members (7 pages)
3 July 2002Return made up to 24/06/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 July 2001Return made up to 30/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2001Return made up to 30/06/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 April 2000Registered office changed on 03/04/00 from: 5-25 scrutton street london EC2A 4RJ (1 page)
3 April 2000Registered office changed on 03/04/00 from: 5-25 scrutton street london EC2A 4RJ (1 page)
9 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 July 1999Return made up to 30/06/99; no change of members (6 pages)
22 July 1999Return made up to 30/06/99; no change of members (6 pages)
28 July 1998Return made up to 30/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 July 1998Return made up to 30/06/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998Director resigned (1 page)
28 October 1997Full accounts made up to 30 September 1996 (6 pages)
28 October 1997Full accounts made up to 30 September 1996 (6 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
20 June 1996Return made up to 30/06/96; full list of members (6 pages)
20 June 1996Return made up to 30/06/96; full list of members (6 pages)
10 June 1996Full accounts made up to 30 September 1995 (6 pages)
10 June 1996Full accounts made up to 30 September 1995 (6 pages)
29 May 1996Accounting reference date extended from 20/09/95 to 30/09/95 (1 page)
29 May 1996Accounting reference date extended from 20/09/95 to 30/09/95 (1 page)
6 July 1995Accounts for a small company made up to 20 September 1994 (6 pages)
6 July 1995Accounts for a small company made up to 20 September 1994 (6 pages)