Company NameDesign Flow Ltd
DirectorDavid Neilson Rice
Company StatusDissolved
Company Number02493347
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years, 1 month ago)
Previous NameDavid Rice Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDavid Neilson Rice
Date of BirthJune 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressHatswell Cottage
Lower Washfield
Tiverton
Devon
EX16 9PE
Secretary NameSara Louise Southgate Sands
NationalityBritish
StatusCurrent
Appointed10 October 1994(4 years, 5 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressThe Mill
Duddington
Stamford
Lincolnshire
PE9 3QQ
Secretary NameRachel Caroline Rice
NationalityBritish
StatusResigned
Appointed26 March 1991(11 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 1994)
RoleCompany Director
Correspondence AddressAngle Corner House
Benwick Road Whittlesey
Peterborough
Cambridgeshire
PE7 2HL
Director NameRachel Caroline Rice
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 21 November 1994)
RoleCompany Director
Correspondence AddressAngle Corner House
Benwick Road Whittlesey
Peterborough
Cambridgeshire
PE7 2HL
Secretary NameJane Ann Charman
NationalityBritish
StatusResigned
Appointed18 April 1991(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 26 March 1991)
RoleCompany Director
Correspondence Address68 Smale Avenue
Gunthorpe
Peterborough
Cambs
PE4 7GT
Director NameMr Martin Gregory Bunney
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 1994)
RoleSales Director
Correspondence Address36 West Fields
Easton-On-The-Hill Stamford
Peterborough
Lincolnshire
PE9 3LY
Director NameNicholas Martin Butterfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 07 June 1995)
RoleInterior Design
Correspondence Address136 Kings Chase
East Molesey
Surrey
KT8 9DH

Location

Registered Address92 Farringdon Road
London
EC1R 3EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 September 2004Dissolved (1 page)
22 July 1998Completion of winding up (1 page)
22 July 1998Dissolution deferment (1 page)
17 September 1997Notice of completion of voluntary arrangement (3 pages)
26 August 1997Order of court to wind up (1 page)
30 July 1997Order of court to wind up (1 page)
26 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 October 1996Registered office changed on 04/10/96 from: the mill leicester road duddington stamford lincolnshire PE9 3QQ (1 page)
23 September 1996Company name changed david rice LIMITED\certificate issued on 24/09/96 (2 pages)
26 February 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
26 February 1996Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 1995 (2 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 June 1995Director resigned (2 pages)