Company NameFlowerpot Property Limited
Company StatusDissolved
Company Number04914518
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Robert Hawes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressKitts View The Avenue
North Fambridge
Essex
CM3 6LZ
Secretary NameDavid Robert Hawes
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressKitts View The Avenue
North Fambridge
Chelmsford
CM3 6LZ
Director NameKathryn Jane Hawes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKitts View The Avenue
North Fambridge
Essex
CM9 5PJ
Director NameCarole Frances Church
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleProposed Director
Correspondence AddressKookaburra Lodge 6 Runsell Lane
Danbury
Essex
CM3 4NY
Director NamePhilip Alan Church
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 High Street
Maldon
Essex
CM9 5PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Robert Hawes
50.00%
Ordinary
1 at £1Kathryn Hawes
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,634
Cash£5,586
Current Liabilities£7,220

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Kathryn Jane Watson on 30 June 2012 (2 pages)
30 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Kathryn Jane Watson on 30 June 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
27 October 2011Secretary's details changed for David Robert Hawes on 1 October 2011 (2 pages)
27 October 2011Director's details changed for Kathryn Jane Watson on 1 October 2011 (2 pages)
27 October 2011Director's details changed for David Robert Hawes on 1 October 2011 (2 pages)
27 October 2011Director's details changed for David Robert Hawes on 1 October 2011 (2 pages)
27 October 2011Director's details changed for David Robert Hawes on 1 October 2011 (2 pages)
27 October 2011Secretary's details changed for David Robert Hawes on 1 October 2011 (2 pages)
27 October 2011Director's details changed for Kathryn Jane Watson on 1 October 2011 (2 pages)
27 October 2011Director's details changed for Kathryn Jane Watson on 1 October 2011 (2 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
27 October 2011Secretary's details changed for David Robert Hawes on 1 October 2011 (2 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
5 September 2011Registered office address changed from 4 High Street Maldon Essex CM9 5PJ on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 4 High Street Maldon Essex CM9 5PJ on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 4 High Street Maldon Essex CM9 5PJ on 5 September 2011 (1 page)
8 July 2011Termination of appointment of Philip Church as a director (2 pages)
8 July 2011Termination of appointment of Philip Church as a director (2 pages)
29 June 2011Appointment of Kathryn Jane Watson as a director (3 pages)
29 June 2011Appointment of Kathryn Jane Watson as a director (3 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Director's details changed for Philip Alan Church on 1 June 2010 (2 pages)
2 February 2011Secretary's details changed for David Robert Hawes on 1 June 2010 (1 page)
2 February 2011Director's details changed for Philip Alan Church on 1 June 2010 (2 pages)
2 February 2011Director's details changed for David Robert Hawes on 1 June 2010 (2 pages)
2 February 2011Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
2 February 2011Director's details changed for David Robert Hawes on 1 June 2010 (2 pages)
2 February 2011Director's details changed for Philip Alan Church on 1 June 2010 (2 pages)
2 February 2011Secretary's details changed for David Robert Hawes on 1 June 2010 (1 page)
2 February 2011Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
2 February 2011Secretary's details changed for David Robert Hawes on 1 June 2010 (1 page)
2 February 2011Director's details changed for David Robert Hawes on 1 June 2010 (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
18 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
18 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
3 April 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
23 October 2008Return made up to 29/09/08; full list of members (4 pages)
23 October 2008Return made up to 29/09/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
17 October 2007Return made up to 29/09/07; no change of members (7 pages)
17 October 2007Return made up to 29/09/07; no change of members (7 pages)
19 April 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
12 October 2006Return made up to 29/09/06; full list of members (7 pages)
12 October 2006Return made up to 29/09/06; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
24 November 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
24 November 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
4 October 2005Return made up to 29/09/05; full list of members (7 pages)
4 October 2005Return made up to 29/09/05; full list of members (7 pages)
18 November 2004Return made up to 29/09/04; full list of members (7 pages)
18 November 2004Ad 15/12/03--------- £ si 1@1 (2 pages)
18 November 2004Ad 15/12/03--------- £ si 1@1 (2 pages)
18 November 2004Return made up to 29/09/04; full list of members (7 pages)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
10 November 2004Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
30 January 2004Particulars of mortgage/charge (5 pages)
30 January 2004Particulars of mortgage/charge (5 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
29 September 2003Incorporation (18 pages)
29 September 2003Incorporation (18 pages)