About

Registered Number: 05575701
Date of Incorporation: 27/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2015 (9 years and 2 months ago)
Registered Address: CLARK BUSINESS RECOVERY LIMITED, 26 York Place, Leeds, West Yorkshire, LS1 2EY

 

D J Flowers Ltd was established in 2005, it's status at Companies House is "Dissolved". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, David John 27 September 2005 - 1
FLETCHER, Jean 27 September 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2015
4.68 - Liquidator's statement of receipts and payments 25 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 13 November 2014
4.68 - Liquidator's statement of receipts and payments 25 October 2013
RESOLUTIONS - N/A 16 October 2012
4.20 - N/A 16 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2012
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 01 June 2009
395 - Particulars of a mortgage or charge 15 November 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.