Company NameJohn Flower Fencing Limited
Company StatusDissolved
Company Number02180982
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusClosed
Appointed13 April 2000(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 03 January 2006)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Corporate Director Limited (Corporation)
StatusClosed
Appointed26 July 2005(17 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 03 January 2006)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Michael John Bishop
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2005)
RoleCompany Director
Correspondence AddressBritannia House
Staverton Technology Park
Cheltenham
Gloucestershire
GL51 6TQ
Wales
Director NameDavid Ronald Carpenter
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1992)
RoleChartered Accountant
Correspondence AddressCleeve Hill House Haymes Drive
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QQ
Wales
Director NameMr Irwin John Rickards
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressMeadowview Birchley Road
Battledown
Cheltenham
Glos
GL3 1ND
Wales
Director NameMr James Michael Sugrue
Date of BirthMarch 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressBeginnis Two Hedges Road
Woodmancote
Cheltenham
Gloucestershire
GL52 4PT
Wales
Secretary NameDavid Ronald Carpenter
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 1992)
RoleCompany Director
Correspondence AddressCleeve Hill House Haymes Drive
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QQ
Wales
Secretary NameMr James Alan Barker
NationalityBritish
StatusResigned
Appointed19 October 1992(5 years after company formation)
Appointment Duration7 years, 5 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMr James Alan Barker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 13 April 2000)
RoleFinance Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMichael Nelmes Crocker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressChartleys
Box
Minchinhampton Stroud
Gloucestershire
GL6 9HR
Wales
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 July 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,274

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
8 August 2005Application for striking-off (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 July 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
10 May 2004Return made up to 01/05/04; full list of members (5 pages)
23 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
31 July 2003Secretary's particulars changed (1 page)
12 June 2003Return made up to 31/05/03; full list of members (5 pages)
16 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
11 September 2002Director resigned (1 page)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
14 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
16 July 2001Secretary's particulars changed (1 page)
16 July 2001Return made up to 31/05/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
25 July 2000Return made up to 31/05/00; no change of members (5 pages)
22 June 2000Full accounts made up to 31 December 1999 (8 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Memorandum and Articles of Association (6 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (3 pages)
26 May 1999Return made up to 31/05/99; full list of members (9 pages)
19 May 1999Full accounts made up to 31 December 1998 (8 pages)
7 July 1998Return made up to 31/05/98; full list of members (8 pages)
7 July 1998Registered office changed on 07/07/98 from: brittania house staverton technology park gloucester road staverton cheltenham gloucester GL51 6TQ (1 page)
24 June 1998Full accounts made up to 31 December 1997 (8 pages)
23 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/98
(2 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 February 1998Location of register of members (1 page)
2 September 1997Particulars of mortgage/charge (10 pages)
15 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 July 1997Full accounts made up to 31 December 1996 (8 pages)
30 June 1997Location of register of members (1 page)
11 June 1997Return made up to 31/05/97; no change of members (5 pages)
17 July 1996Full accounts made up to 31 December 1995 (8 pages)
18 June 1996Return made up to 31/05/96; full list of members (7 pages)
7 June 1995Return made up to 31/05/95; no change of members (5 pages)
23 May 1995Full accounts made up to 31 December 1994 (8 pages)