Company NameFlowrite Systems Limited
Company StatusDissolved
Company Number08772851
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 6 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMiss Chantelle Levins
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2015(2 years after company formation)
Appointment Duration1 year (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Water Tower 335 Benfleet Road
Benfleet
Essex
SS7 1PW
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Director NameMr Daley Ryan Bibby
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Swaleys Way
Buckles Lane
South Ockenden
Essex
RM15 6RJ
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed13 November 2013(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.flowritesystems.com
Email address[email protected]
Telephone01708 853250
Telephone regionRomford

Location

Registered AddressThe Water Tower
335 Benfleet Road
Benfleet
Essex
SS7 1PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Daley Bibby
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,655
Cash£706
Current Liabilities£15,891

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
24 August 2016Termination of appointment of Daley Ryan Bibby as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Daley Ryan Bibby as a director on 24 August 2016 (1 page)
20 January 2016Appointment of Miss Chantelle Levins as a director on 25 November 2015 (2 pages)
20 January 2016Appointment of Miss Chantelle Levins as a director on 25 November 2015 (2 pages)
1 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
1 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
10 December 2014Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2
(3 pages)
23 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2
(3 pages)
8 July 2014Registered office address changed from 49a Fitzherbert Road Farlington Portsmouth Hampshire PO6 1RU on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 49a Fitzherbert Road Farlington Portsmouth Hampshire PO6 1RU on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 49a Fitzherbert Road Farlington Portsmouth Hampshire PO6 1RU on 8 July 2014 (2 pages)
10 March 2014Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2
(4 pages)
10 March 2014Appointment of Daley Ryan Bibby as a director (3 pages)
10 March 2014Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 10 March 2014 (2 pages)
10 March 2014Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
10 March 2014Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
10 March 2014Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 10 March 2014 (2 pages)
10 March 2014Appointment of Daley Ryan Bibby as a director (3 pages)
10 March 2014Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2
(4 pages)
10 March 2014Termination of appointment of Richard Hardbattle as a director (2 pages)
10 March 2014Termination of appointment of Richard Hardbattle as a director (2 pages)
13 November 2013Incorporation (35 pages)
13 November 2013Incorporation (35 pages)