UKBizDB.co.uk

FLOMAT BAGFILLA INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0RT

Secretary01 January 2016Active
C/O Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS

Director31 October 2017Active
C/O Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS

Director27 August 2015Active
Unit 1, Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0XG

Secretary13 October 2015Active
42, Drinkhouse Road, Croston, Leyland, PR26 9JH

Secretary24 September 2008Active
6 Arundel Avenue, Whitefield, Greater Manchester, M45 6TZ

Secretary06 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 March 2004Active
100 Moorland Road, Woodsmore, Stockport, SK2 7DP

Director01 June 2004Active
Unit 1, Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0XG

Director01 March 2016Active
Fairport House, 28 Charles Street, Stockport, SK1 3JR

Director28 March 2014Active
1 Tennyson Close, Stockport, SK4 2ED

Director26 April 2004Active
Unit 1, Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0XG

Director10 December 2016Active
Unit 1, Orion Business Park, Bird Hall Lane, Stockport, England, SK3 0XG

Director28 March 2014Active
14 Lakeside, Hollingworth, Littleborough, OL15 0DD

Director06 April 2004Active
28, Charles Street, Stockport, England, SK1 3JR

Director19 May 2011Active
Fairport House, 28 Charles Street, Stockport, SK1 3JR

Director05 February 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 March 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Gazette

Gazette dissolved liquidation.

Download
2023-07-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-03Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2022-08-03Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2022-07-01Insolvency

Liquidation voluntary death liquidator.

Download
2022-04-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2019-02-22Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-02-21Address

Change registered office address company with date old address new address.

Download
2018-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-20Resolution

Resolution.

Download
2018-02-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-09-03Officers

Termination director company with name termination date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-10-14Accounts

Accounts with accounts type dormant.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.