Flore
Northampton
Northamptonshire
NN7 4NW
Director Name | Mr James Thomas Cox |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months (closed 05 March 2024) |
Role | Company Director |
Correspondence Address | 55 Coalway Road Penn Wolverhampton West Midlands WV3 7LY |
Director Name | Mr James Frederick Davies |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months (closed 05 March 2024) |
Role | Company Director |
Correspondence Address | 27 Church Road Ketton Stamford Lincolnshire PE9 3RD |
Director Name | Richard Charles Johnson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months (closed 05 March 2024) |
Role | Company Director |
Correspondence Address | Roseburn Bar Road Curbar Sheffield South Yorkshire S30 1YB |
Secretary Name | Mr Andrew Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sutton Acres Flore Northampton Northamptonshire NN7 4NW |
Registered Address | St Andrew's House 20 St Andrew London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 April 2016 | Restoration by order of the court (3 pages) |
5 April 2016 | Restoration by order of the court (3 pages) |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 February 1999 | Receiver ceasing to act (2 pages) |
9 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
9 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
9 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
9 February 1999 | Receiver's abstract of receipts and payments (4 pages) |
9 February 1999 | Receiver ceasing to act (2 pages) |
12 March 1998 | Receiver ceasing to act (1 page) |
12 March 1998 | Receiver ceasing to act (1 page) |
2 January 1998 | Receiver's abstract of receipts and payments (8 pages) |
2 January 1998 | Receiver's abstract of receipts and payments (8 pages) |
7 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
7 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (3 pages) |
13 February 1996 | Receiver's abstract of receipts and payments (3 pages) |
7 November 1990 | Accounts made up to 31 December 1989 (16 pages) |
30 April 1990 | Full accounts made up to 31 December 1988 (15 pages) |
21 September 1988 | Company name changed\certificate issued on 21/09/88 (3 pages) |
9 May 1986 | Accounts made up to 31 December 1985 (15 pages) |
9 May 1986 | Accounts made up to 31 December 1985 (15 pages) |
31 December 1977 | Company name changed\certificate issued on 31/12/77 (2 pages) |