Company NameFlorence-K. Limited
Company StatusDissolved
Company Number03424886
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameJohn Coulson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(same day as company formation)
RoleEngineer
Correspondence Address9 Longfield Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5JN
Secretary NameJune Crighton Coulson
NationalityBritish
StatusClosed
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Longfield Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5JN
Director NameJune Crighton Coulson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (closed 20 April 2004)
RoleLegal Secretary
Correspondence Address9 Longfield Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5JN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2nd Floor Raeburn House
Baron Road South Woodham Ferrers
Chelmsford
Essex
CM3 5XQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Financials

Year2014
Turnover£38,370
Net Worth£4,399
Cash£5,502
Current Liabilities£7,165

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
14 November 2003Application for striking-off (1 page)
22 September 2003Return made up to 26/08/03; full list of members (7 pages)
15 January 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
1 October 2002Return made up to 26/08/02; full list of members (7 pages)
21 January 2002Total exemption full accounts made up to 5 April 2001 (7 pages)
25 September 2001Return made up to 26/08/01; full list of members (6 pages)
10 January 2001Accounting reference date extended from 31/03/00 to 05/04/00 (1 page)
10 January 2001Full accounts made up to 5 April 2000 (14 pages)
12 September 2000Return made up to 26/08/00; full list of members (6 pages)
19 January 2000Full accounts made up to 31 March 1999 (7 pages)
24 September 1999Return made up to 26/08/99; no change of members (4 pages)
11 September 1998Return made up to 26/08/98; full list of members (6 pages)
17 July 1998Full accounts made up to 31 March 1998 (6 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997New director appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 August 1997Incorporation (13 pages)