Company NameFLO Flange Limited
Company StatusDissolved
Company Number02983429
CategoryPrivate Limited Company
Incorporation Date26 October 1994(29 years, 6 months ago)
Dissolution Date12 February 2002 (22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDr Anil Bansal
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1994(same day as company formation)
RoleMedical Doctor
Correspondence AddressRivendell
Albert Road
Bulphan
Essex
RM14 3SB
Secretary NameDr Anil Bansal
NationalityBritish
StatusClosed
Appointed26 October 1994(same day as company formation)
RoleMedical Doctor
Correspondence AddressRivendell
Albert Road
Bulphan
Essex
RM14 3SB
Director NameNalini Bansal
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(1 year, 3 months after company formation)
Appointment Duration6 years (closed 12 February 2002)
RoleCompany Director
Correspondence AddressRivendell
Albert Road
Bulphan
Essex
RM14 3SB
Director NameJohn William Atkins
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(same day as company formation)
RoleManaging Director
Correspondence Address23 Beachwood Avenue
Wall Heath
Kingswinford
West Midlands
DY6 0HL
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressThornton House
104 Haltwhistle Road
South Woodham Ferrers
Essex
CM3 5ZF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Financials

Year2014
Turnover£22,587
Gross Profit£10,813
Net Worth£13,983
Cash£4,734
Current Liabilities£15,617

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
10 September 2001Application for striking-off (1 page)
20 December 2000Return made up to 26/10/00; full list of members (6 pages)
7 December 2000Full accounts made up to 31 March 2000 (12 pages)
18 January 2000Full accounts made up to 31 March 1999 (12 pages)
15 November 1999Return made up to 26/10/99; full list of members (6 pages)
17 March 1999Full accounts made up to 31 March 1998 (13 pages)
4 February 1998Full accounts made up to 31 March 1997 (16 pages)
21 January 1998Return made up to 26/10/97; no change of members (4 pages)
23 June 1997Registered office changed on 23/06/97 from: 97 hamberts road south woodham ferrers essex CM3 5TZ (1 page)
19 November 1996Return made up to 26/10/96; no change of members (4 pages)
16 August 1996Full accounts made up to 31 March 1996 (16 pages)
26 March 1996Director resigned (2 pages)
13 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Registered office changed on 11/03/96 from: 494/500 neasden lane north london NW10 0EA (1 page)
2 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
10 November 1995Return made up to 26/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 March 1995Accounting reference date notified as 31/12 (1 page)
14 March 1995£ nc 1000/25000 16/01/95 (1 page)
14 March 1995Ad 30/01/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)