Company NameFlock Products Limited
Company StatusDissolved
Company Number02200264
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiles Ashley Pearman Beharrell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(4 years after company formation)
Appointment Duration9 years, 7 months (closed 10 July 2001)
RoleSales Agent
Correspondence Address29 Herbert Street
Cambridge
Cambridgeshire
CB4 1AG
Director NameMr Richard Wells Pearman Beharrell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(4 years after company formation)
Appointment Duration9 years, 7 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressChequers Cottage Chequers Lane
Preston
Hitchin
Hertfordshire
SG4 7TX
Secretary NameEdmund Patrick Harty Barber
NationalityBritish
StatusClosed
Appointed01 February 1997(9 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 10 July 2001)
RoleCompany Director
Correspondence AddressFlat 2 25 Maiden Lane
Covent Garden
London
WC2E 7NR
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1991(4 years after company formation)
Appointment Duration4 days (resigned 12 December 1991)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDeans Court Registrars Limited (Corporation)
StatusResigned
Appointed12 December 1991(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 1998)
Correspondence AddressC/O Orrick Herrington & Sutcliffe
Tower 42 Level 35 25 Old Broad
Street London
EC2N 1HQ

Location

Registered AddressDurham House
Durham House Street
London
WC2N 6HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
6 February 2001Application for striking-off (1 page)
15 February 2000Return made up to 08/12/99; full list of members (7 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 December 1998Return made up to 08/12/98; no change of members (5 pages)
17 August 1998Secretary resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: barber & co 17/18 henrietta street covent garden london WC2E 8QX (1 page)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 January 1998Return made up to 08/12/97; full list of members (6 pages)
16 January 1998Director's particulars changed (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Registered office changed on 09/06/97 from: c/o coudert brothers 20 old bailey london EC4M 7JP (1 page)
6 January 1997Return made up to 08/12/96; no change of members (4 pages)
6 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
12 January 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 January 1996Return made up to 08/12/95; full list of members
  • 363(287) ‐ Registered office changed on 09/01/96
(6 pages)