Flowgen Bioscience Limited EAST YORKSHIRE


Flowgen Bioscience Limited was formally closed on 2021-08-10. Flowgen Bioscience was a private limited company that could have been found at Orchard House, The Square, Hessle, East Yorkshire, HU13 0AE. Its net worth was valued to be -6210 pounds, and the fixed assets the company owned amounted to 5 pounds. The company (officially started on 2004-10-04) was run by 2 directors and 1 secretary.
Director Ian R. who was appointed on 09 July 2020.
Director Neil B. who was appointed on 07 June 2017.
Moving on to the secretaries, we can name: Neil B. appointed on 07 June 2017.

The company was categorised as "dormant company" (99999). The most recent confirmation statement was sent on 2020-10-02 and last time the annual accounts were sent was on 31 December 2020. 2015-10-04 is the date of the last annual return.

Flowgen Bioscience Limited Address / Contact

Office Address Orchard House, The Square
Office Address2 Hessle
Town East Yorkshire
Post code HU13 0AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05248645
Date of Incorporation Mon, 4th Oct 2004
Date of Dissolution Tue, 10th Aug 2021
Industry Dormant Company
End of financial Year 31st December
Company age 17 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 16th Oct 2021
Last confirmation statement dated Fri, 2nd Oct 2020

Company staff

Ian R.

Position: Director

Appointed: 09 July 2020

Neil B.

Position: Secretary

Appointed: 07 June 2017

Neil B.

Position: Director

Appointed: 07 June 2017

Peter L.

Position: Director

Appointed: 13 January 2005

Resigned: 24 January 2017

Mark S.

Position: Director

Appointed: 13 January 2005

Resigned: 11 January 2007

Dale C.

Position: Director

Appointed: 13 January 2005

Resigned: 31 January 2006

Anthony C.

Position: Secretary

Appointed: 04 October 2004

Resigned: 07 June 2017

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 04 October 2004

Resigned: 04 October 2004

Anthony C.

Position: Director

Appointed: 04 October 2004

Resigned: 07 June 2017

Robert C.

Position: Director

Appointed: 04 October 2004

Resigned: 09 July 2020

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2004

Resigned: 04 October 2004

People with significant control

Sls Group Limited

Orchard House The Square, Hessle, HU13 0AE, England

Legal authority England
Legal form Limited Liability
Country registered England
Place registered England
Registration number 3743859
Notified on 4 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-30
Net Worth-6 205-6 205-6 205
Balance Sheet
Cash Bank In Hand484848
Cash Bank On Hand  48
Intangible Fixed Assets555
Reserves/Capital
Called Up Share Capital100 000100 000100 000
Profit Loss Account Reserve-106 205-106 205-106 205
Shareholder Funds-6 205-6 205-6 205
Other
Amounts Owed To Group Undertakings Participating Interests  6 258
Creditors  6 258
Creditors Due Within One Year6 2586 2586 258
Intangible Assets  5
Intangible Assets Gross Cost  5
Intangible Fixed Assets Cost Or Valuation55 
Net Current Assets Liabilities-6 210-6 210-6 210
Number Shares Allotted 100 000100 000
Par Value Share 11
Share Capital Allotted Called Up Paid100 000100 000100 000
Total Assets Less Current Liabilities-6 205-6 205-6 205
Accumulated Amortisation Impairment Intangible Assets   
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   
Number Shares Issued Fully Paid   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2016-12-31
filed on: 26th, July 2017
Free Download (8 pages)

Company search

Advertisements