Company NameR.J. Flowers & Sons Limited
Company StatusDissolved
Company Number03013838
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDarren Flowers
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(same day as company formation)
RoleCarpenter Joiner
Correspondence Address3 Cotswold Avenue
Rayleigh
Essex
SS6 8AW
Director NameKarl Flowers
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(same day as company formation)
RoleCarpenter Joiner
Correspondence Address43 Glenbervie Drive
Leigh On Sea
Essex
SS9 3JT
Director NameRaymond James Flowers
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonteels Farm Old Barn Lane
Rettendon Common
Chelmsford
Essex
CM3 8HA
Secretary NameRaymond James Flowers
NationalityBritish
StatusClosed
Appointed31 January 2000(5 years after company formation)
Appointment Duration5 years, 3 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonteels Farm Old Barn Lane
Rettendon Common
Chelmsford
Essex
CM3 8HA
Director NameBarrie James Cracknell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RolePublic House Manager
Correspondence Address124 Leslie Road
Rayleigh
Essex
SS6 8SW
Director NameCarole Jane Cracknell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Gilbert Close
Rayleigh
Essex
SS6 8QR
Secretary NameCarole Jane Cracknell
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address107 Leslie Road
Rayleigh
Essex
SS6 8SY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAviators Flight Centre
London Southend Airport
Eastwood Bury Lane
Southend On Sea
SS2 6YF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
23 December 2004Application for striking-off (1 page)
22 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 January 2003Return made up to 12/01/03; full list of members (8 pages)
27 January 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
(8 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 February 2001Return made up to 25/01/01; full list of members (8 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
16 February 2000Return made up to 25/01/00; full list of members (8 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 February 1998Return made up to 25/01/98; no change of members (4 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
11 February 1997Return made up to 25/01/97; no change of members (4 pages)
13 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 March 1996Return made up to 25/01/96; full list of members (6 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)