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(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 27 Church Road Ketton Stamford Lincolnshire PE9 3RD |
Director Name | Mr Giovanni Dosi |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 22 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | Corsi Matteotti 26100 Cremona Italy |
Director Name | Mr Lindsay Edward Fox |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 22 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 48 Irving Road Toorak Victoria 3142 Foreign |
Director Name | Frances Carol Jacob |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 November 2002) |
Role | Fund Manager |
Correspondence Address | 11 Augustus Court Augustus Road Southfields London SW19 6NA |
Director Name | Richard Charles Johnson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | Roseburn Bar Road Curbar Sheffield South Yorkshire S30 1YB |
Director Name | Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 November 2002) |
Role | Merchant Banker |
Correspondence Address | Longfield Aylesbury Road Princes Risborough Buckinghamshire HP27 0JW |
Director Name | Dr John Alexander Roberts |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | Whiteoak 16 Fairbourne Cobham Surrey KT11 2BT |
Secretary Name | Mr Andrew Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sutton Acres Flore Northampton Northamptonshire NN7 4NW |
Registered Address | St Andrews Hse 20 St Andrews St London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £111,343,000 |
Net Worth | £203,000 |
Cash | £786,000 |
Current Liabilities | £45,552,000 |
Latest Accounts | 31 December 1989 (34 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 March 2002 | Receiver ceasing to act (1 page) |
21 January 2002 | Receiver ceasing to act (1 page) |
30 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
29 November 1999 | Receiver's abstract of receipts and payments (3 pages) |
2 December 1998 | Receiver's abstract of receipts and payments (4 pages) |
23 December 1997 | Receiver's abstract of receipts and payments (3 pages) |
23 January 1997 | Receiver's abstract of receipts and payments (3 pages) |
25 March 1996 | Receiver's abstract of receipts and payments (3 pages) |
25 March 1996 | Receiver's abstract of receipts and payments (3 pages) |
23 January 1992 | Administrative Receiver's report (1 page) |
2 August 1991 | Return made up to 22/06/91; change of members (8 pages) |
10 December 1990 | Return made up to 05/09/90; full list of members (14 pages) |
27 July 1990 | Full group accounts made up to 31 December 1989 (31 pages) |
22 September 1989 | Return made up to 22/06/89; full list of members (15 pages) |
21 July 1989 | Full group accounts made up to 31 December 1988 (28 pages) |