Company NameWallflower Consultants Limited
Company StatusDissolved
Company Number03503980
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 3 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)
Previous NameCharrington Lock Underwriting Agency Limited

Business Activity

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

Directors

Director NameMr Frank John Lock
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(1 month after company formation)
Appointment Duration7 years, 3 months (closed 21 June 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRattlesden 16 Widworthy Hayes
Hutton Mount
Shenfield
Essex
CM13 2LN
Director NameMr Peter Ellis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 21 June 2005)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 37 Western Road
Rayleigh
Essex
SS6 7AY
Secretary NameWilliam Frank Lock
NationalityBritish
StatusClosed
Appointed25 November 1999(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 21 June 2005)
RoleCompany Director
Correspondence AddressBriarwood Croft
86b Maldon Road, Tiptree
Colchester
Essex
CO5 0BN
Director NameBruce William Charles Graham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address92 Chislehurst Road
Orpington
Kent
BR6 0DN
Director NameAndrew Richard Charles Vine
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleUnderwriter
Correspondence Address47 Granville Road
Oxted
Surrey
RH8 0BY
Secretary NamePaula Diane Goldstone
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Glenton Close
Rise Park
Romford
Essex
RM1 4AN
Director NameChristopher William Tomkins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1999)
RoleInsurance
Correspondence Address58 Mariners Way
Maldon
Essex
CM9 6YW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressSir Robert Peel House
344/348 High Road
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£409
Cash£179
Current Liabilities£9,039

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
17 January 2005Application for striking-off (1 page)
21 January 2004Return made up to 12/01/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 October 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
24 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 February 2003Return made up to 22/01/03; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
12 June 2001Director's particulars changed (1 page)
28 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 February 2001Return made up to 04/02/01; full list of members (6 pages)
8 May 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2000Director resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: international house 26/28 creechurch lane london EC3A 5HB (1 page)
20 January 2000Company name changed charrington lock underwriting ag ency LIMITED\certificate issued on 21/01/00 (2 pages)
10 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Secretary resigned (1 page)
20 May 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
10 March 1999Return made up to 04/02/99; full list of members (8 pages)
24 November 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 83 leonard street london EC2A 4QS (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
4 February 1998Incorporation (16 pages)