Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Flowprint Labels Limited
Flowprint Labels Limited is a dissolved company incorporated on 14 November 1997 with the registered office located in Maidenhead, Berkshire. Flowprint Labels Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 April 2017
(8 years ago)
Was
19 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03466080
Private limited company
Age
27 years
Incorporated
14 November 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2015
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
10 September 2025
Due by
10 September 2025
(55 years remaining)
Learn more about Flowprint Labels Limited
Contact
Address
Unit E Boyn Valley Industrial Estate
Boyn Valley Road
Maidenhead
Berks.
SL6 4EJ
Same address for the past
14 years
Companies in SL6 4EJ
Telephone
01628 778600
Email
Available in Endole App
Website
Flowprint.com
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
-
Mr Peter John Lacey
Director • British • Lives in England • Born in May 1958
Mr Alan Gordon Lacey
Director • British • Lives in England • Born in Jul 1949
Mr Alan Michael Kitley
Director • Sales Director • British • Lives in England • Born in Nov 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Oct 2015
For period
31 Oct
⟶
31 Oct 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 25 Apr 2017
Compulsory Gazette Notice
8 Years Ago on 7 Feb 2017
Small Accounts Submitted
9 Years Ago on 18 Jul 2016
Confirmation Submitted
9 Years Ago on 26 Nov 2015
Small Accounts Submitted
10 Years Ago on 22 Jul 2015
Confirmation Submitted
10 Years Ago on 14 Nov 2014
Small Accounts Submitted
11 Years Ago on 3 Jun 2014
Confirmation Submitted
11 Years Ago on 14 Nov 2013
Maureen Lacey Resigned
12 Years Ago on 6 Jun 2013
Small Accounts Submitted
12 Years Ago on 29 Nov 2012
Get Alerts
Get Credit Report
Discover Flowprint Labels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Apr 2017
First Gazette notice for compulsory strike-off
Submitted on 7 Feb 2017
Total exemption small company accounts made up to 31 October 2015
Submitted on 18 Jul 2016
Annual return made up to 14 November 2015 with full list of shareholders
Submitted on 26 Nov 2015
Total exemption small company accounts made up to 31 October 2014
Submitted on 22 Jul 2015
Annual return made up to 14 November 2014 with full list of shareholders
Submitted on 14 Nov 2014
Total exemption small company accounts made up to 31 October 2013
Submitted on 3 Jun 2014
Annual return made up to 14 November 2013 with full list of shareholders
Submitted on 14 Nov 2013
Termination of appointment of Maureen Lacey as a secretary
Submitted on 6 Jun 2013
Total exemption small company accounts made up to 31 October 2012
Submitted on 29 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs