Company NameJ.M. Flowers Limited
Company StatusDissolved
Company Number04872362
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames George McCarthy
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 24 January 2006)
RoleWholesaler
Correspondence Address18 School Road
Downham
Billericay
Essex
CM11 1QU
Secretary NameJames Oconnell
NationalityBritish
StatusClosed
Appointed02 September 2003(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (closed 24 January 2006)
RoleRetired
Correspondence Address15 Rectory Garth
Rayleigh
Essex
SS6 8BB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address18 School Road
Downham
Billericay
Essex
CM11 1QU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBasildon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
26 August 2005Application for striking-off (1 page)
21 September 2004Return made up to 20/08/04; full list of members (6 pages)
25 September 2003Ad 02/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2003Registered office changed on 24/09/03 from: cowdray centre, cowdray avenue colchester essex CO1 1BH (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003New director appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
20 August 2003Incorporation (9 pages)