Flore
Northampton
Northamptonshire
NN7 4NW
Director Name | Mr James Frederick Davies |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 19 October 1999) |
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(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 19 October 1999) |
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(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 19 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sutton Acres Flore Northampton Northamptonshire NN7 4NW |
Director Name | Mr Keith Robert Howard |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graylands Abbey Lane Aslockton Nottingham NG13 9AE |
Registered Address | St Andrews House 20 St Andrew Street London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 October 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 March 1999 | Director resigned (1 page) |
6 January 1999 | Receiver ceasing to act (2 pages) |
5 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
23 December 1998 | Receiver's abstract of receipts and payments (4 pages) |
12 March 1998 | Receiver ceasing to act (1 page) |
2 January 1998 | Receiver's abstract of receipts and payments (10 pages) |
12 January 1996 | Receiver's abstract of receipts and payments (3 pages) |