This company is commonly known as Flomat Bagfilla International Limited. The company was founded 20 years ago and was given the registration number 05079599. The firm's registered office is in LEEDS. You can find them at C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | FLOMAT BAGFILLA INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 05079599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 March 2004 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds, LS1 5QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0RT | Secretary | 01 January 2016 | Active |
C/O Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS | Director | 31 October 2017 | Active |
C/O Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS | Director | 27 August 2015 | Active |
Unit 1, Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0XG | Secretary | 13 October 2015 | Active |
42, Drinkhouse Road, Croston, Leyland, PR26 9JH | Secretary | 24 September 2008 | Active |
6 Arundel Avenue, Whitefield, Greater Manchester, M45 6TZ | Secretary | 06 April 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 March 2004 | Active |
100 Moorland Road, Woodsmore, Stockport, SK2 7DP | Director | 01 June 2004 | Active |
Unit 1, Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0XG | Director | 01 March 2016 | Active |
Fairport House, 28 Charles Street, Stockport, SK1 3JR | Director | 28 March 2014 | Active |
1 Tennyson Close, Stockport, SK4 2ED | Director | 26 April 2004 | Active |
Unit 1, Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0XG | Director | 10 December 2016 | Active |
Unit 1, Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0XG | Director | 28 March 2014 | Active |
14 Lakeside, Hollingworth, Littleborough, OL15 0DD | Director | 06 April 2004 | Active |
28, Charles Street, Stockport, England, SK1 3JR | Director | 19 May 2011 | Active |
Fairport House, 28 Charles Street, Stockport, SK1 3JR | Director | 05 February 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-03 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2022-08-03 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2022-07-01 | Insolvency | Liquidation voluntary death liquidator. | Download |
2022-04-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-02-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-20 | Resolution | Resolution. | Download |
2018-02-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-10-31 | Officers | Appoint person director company with name date. | Download |
2017-10-31 | Officers | Termination director company with name termination date. | Download |
2017-09-03 | Officers | Termination director company with name termination date. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Officers | Appoint person director company with name date. | Download |
2016-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.