Eric C.Flower Ltd was founded on 28 March 1949 and are based in West Yorkshire, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the company. There are 9 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELSTER, Timothy | 28 August 2013 | - | 1 |
BAKER, Stewart Ronald | N/A | 09 January 2001 | 1 |
BARTLETT, Guy Jeremy Peregrine | 20 July 2012 | 21 November 2012 | 1 |
BRADLEY, Keith | 07 November 2000 | 17 November 2003 | 1 |
COATES, Alan | N/A | 01 May 1998 | 1 |
COOPER, Shaun Barry | 01 September 2005 | 22 May 2008 | 1 |
JENNINGS, Christopher Leslie | N/A | 13 November 2000 | 1 |
SABIN, Wayne | 01 September 2005 | 02 January 2013 | 1 |
WILLIAMS, John Philip | 07 November 2000 | 20 July 2012 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 20 August 2019 | |
LIQ03 - N/A | 30 October 2018 | |
LIQ03 - N/A | 26 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 28 December 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 December 2016 | |
2.34B - N/A | 01 October 2015 | |
2.24B - N/A | 22 June 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AA - Annual Accounts | 08 April 2015 | |
2.24B - N/A | 11 December 2014 | |
2.24B - N/A | 07 November 2014 | |
2.31B - N/A | 31 October 2014 | |
2.24B - N/A | 17 July 2014 | |
RP04 - N/A | 15 April 2014 | |
F2.18 - N/A | 31 January 2014 | |
2.17B - N/A | 31 December 2013 | |
AD01 - Change of registered office address | 20 November 2013 | |
2.12B - N/A | 15 November 2013 | |
AD01 - Change of registered office address | 14 November 2013 | |
MR04 - N/A | 12 November 2013 | |
AR01 - Annual Return | 22 October 2013 | |
AP04 - Appointment of corporate secretary | 14 October 2013 | |
AP01 - Appointment of director | 14 October 2013 | |
AP01 - Appointment of director | 14 October 2013 | |
AP01 - Appointment of director | 14 October 2013 | |
AP01 - Appointment of director | 14 October 2013 | |
TM01 - Termination of appointment of director | 14 October 2013 | |
TM01 - Termination of appointment of director | 14 October 2013 | |
TM01 - Termination of appointment of director | 19 April 2013 | |
AP01 - Appointment of director | 19 April 2013 | |
AP01 - Appointment of director | 07 January 2013 | |
TM01 - Termination of appointment of director | 02 January 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 17 October 2012 | |
TM01 - Termination of appointment of director | 10 August 2012 | |
AP01 - Appointment of director | 10 August 2012 | |
MG01 - Particulars of a mortgage or charge | 31 July 2012 | |
MG01 - Particulars of a mortgage or charge | 31 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2012 | |
MG01 - Particulars of a mortgage or charge | 21 July 2012 | |
MG01 - Particulars of a mortgage or charge | 12 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 July 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 28 October 2010 | |
AR01 - Annual Return | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 October 2009 | |
AA - Annual Accounts | 21 August 2009 | |
288b - Notice of resignation of directors or secretaries | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 28 May 2009 | |
287 - Change in situation or address of Registered Office | 28 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 17 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 June 2008 | |
363a - Annual Return | 30 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2007 | |
AA - Annual Accounts | 09 September 2007 | |
363a - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 04 October 2006 | |
363a - Annual Return | 01 November 2005 | |
288a - Notice of appointment of directors or secretaries | 05 October 2005 | |
288a - Notice of appointment of directors or secretaries | 05 October 2005 | |
288b - Notice of resignation of directors or secretaries | 05 October 2005 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 26 October 2004 | |
AA - Annual Accounts | 21 October 2004 | |
288b - Notice of resignation of directors or secretaries | 25 November 2003 | |
AA - Annual Accounts | 20 October 2003 | |
363s - Annual Return | 06 October 2003 | |
AUD - Auditor's letter of resignation | 19 March 2003 | |
363s - Annual Return | 29 October 2002 | |
AA - Annual Accounts | 23 July 2002 | |
363s - Annual Return | 11 October 2001 | |
AA - Annual Accounts | 27 July 2001 | |
288b - Notice of resignation of directors or secretaries | 25 January 2001 | |
288b - Notice of resignation of directors or secretaries | 12 December 2000 | |
288a - Notice of appointment of directors or secretaries | 24 November 2000 | |
288a - Notice of appointment of directors or secretaries | 24 November 2000 | |
363s - Annual Return | 12 October 2000 | |
AA - Annual Accounts | 04 August 2000 | |
395 - Particulars of a mortgage or charge | 16 November 1999 | |
288a - Notice of appointment of directors or secretaries | 26 October 1999 | |
AA - Annual Accounts | 12 October 1999 | |
363s - Annual Return | 08 October 1999 | |
363s - Annual Return | 08 October 1998 | |
AA - Annual Accounts | 07 September 1998 | |
288b - Notice of resignation of directors or secretaries | 11 June 1998 | |
363s - Annual Return | 09 October 1997 | |
AA - Annual Accounts | 13 August 1997 | |
363s - Annual Return | 18 October 1996 | |
AA - Annual Accounts | 02 October 1996 | |
363s - Annual Return | 05 October 1995 | |
AA - Annual Accounts | 24 July 1995 | |
363s - Annual Return | 17 October 1994 | |
AA - Annual Accounts | 22 August 1994 | |
288 - N/A | 08 January 1994 | |
288 - N/A | 08 January 1994 | |
363s - Annual Return | 21 October 1993 | |
AA - Annual Accounts | 09 September 1993 | |
AA - Annual Accounts | 30 October 1992 | |
363s - Annual Return | 16 October 1992 | |
363b - Annual Return | 01 November 1991 | |
AA - Annual Accounts | 24 September 1991 | |
AA - Annual Accounts | 15 February 1991 | |
363 - Annual Return | 15 February 1991 | |
288 - N/A | 23 October 1990 | |
AA - Annual Accounts | 02 February 1990 | |
363 - Annual Return | 02 February 1990 | |
288 - N/A | 24 January 1990 | |
363 - Annual Return | 21 July 1989 | |
AA - Annual Accounts | 29 June 1989 | |
363 - Annual Return | 06 April 1988 | |
AA - Annual Accounts | 06 April 1988 | |
363 - Annual Return | 06 April 1988 | |
288 - N/A | 14 March 1988 | |
288 - N/A | 07 July 1987 | |
288 - N/A | 30 June 1987 | |
AA - Annual Accounts | 06 December 1986 | |
363 - Annual Return | 06 December 1986 | |
288 - N/A | 20 October 1986 | |
NEWINC - New incorporation documents | 28 March 1949 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 July 2012 | Outstanding |
N/A |
Debenture | 20 July 2012 | Outstanding |
N/A |
Debenture | 20 July 2012 | Fully Satisfied |
N/A |
Debenture | 10 July 2012 | Fully Satisfied |
N/A |
Debenture | 11 November 1999 | Fully Satisfied |
N/A |
Debenture | 19 August 1985 | Fully Satisfied |
N/A |
Legal mortgage | 19 August 1985 | Fully Satisfied |
N/A |
Legal charge | 04 September 1984 | Fully Satisfied |
N/A |
Mortgage debenture | 27 September 1983 | Fully Satisfied |
N/A |