Company NameFlowmark Limited
DirectorRaymond Charles Gardner
Company StatusDissolved
Company Number04211695
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKaren Anne Parker
NationalityBritish
StatusCurrent
Appointed04 May 2001(same day as company formation)
RoleSecretary
Correspondence Address4 Sidney Place
Beaulieu Park
Chelmsford
Essex
CM1 6BE
Director NameRaymond Charles Gardner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleBuilder
Correspondence AddressValley Farm Nursery
Halstead Road
Sible Hedingham
Essex
CO9 3AN
Director NameKatherine Christine Gardner
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleSecretary
Correspondence Address21 Acorn Avenue
Halstead
Essex
CO9 1LQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressGraphic House
11 Magdalen Street
Colchester
Essex
CO1 2JT
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 January 2005Dissolved (1 page)
12 October 2004Completion of winding up (1 page)
21 July 2004Order of court to wind up (3 pages)
17 June 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 March 2004Director resigned (1 page)
22 May 2003Return made up to 04/05/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
16 November 2002Particulars of mortgage/charge (3 pages)
8 September 2002New director appointed (2 pages)
8 September 2002Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
21 June 2002Return made up to 04/05/02; full list of members (6 pages)
27 July 2001Registered office changed on 27/07/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
26 July 2001Secretary resigned (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (2 pages)
4 May 2001Incorporation (16 pages)