About

Registered Number: 03539595
Date of Incorporation: 02/04/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 5 months ago)
Registered Address: C/O NORTH WESSEX DOWNS AONB, Unit 3-4 Denford Manor, Lower Denford, Hungerford, Berkshire, RG17 0UN

 

Founded in 1998, Flora Locale have registered office in Berkshire, it's status at Companies House is "Dissolved". There are 13 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKEROYD, John, Dr 18 June 1998 05 February 2001 1
BINES, Timothy John Harry, Dr 09 May 2006 14 September 2007 1
BURTON, David John 02 April 2009 31 July 2019 1
HACK, Valerie 22 June 2004 19 October 2005 1
JOHNSON, Brian Roger, Dr 23 February 2006 20 February 2009 1
JONES, Andrew 01 March 2000 14 September 2007 1
MACINTYRE, Donald 02 April 1998 31 July 2019 1
OLIVER, Henry Caspar William 12 October 2012 31 July 2019 1
SMART, Penelope Jane, Dr 23 October 2000 07 October 2002 1
SMITH, Barbara, Doctor 22 June 2004 31 July 2019 1
STANDEN, Frances 21 September 2010 29 June 2012 1
SUTCLIFFE, Robert 20 May 2002 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Susan Janet 23 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 26 September 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 21 November 2012
AD01 - Change of registered office address 20 November 2012
TM01 - Termination of appointment of director 18 October 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 22 September 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
363a - Annual Return 09 April 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 14 May 2008
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 22 September 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
363s - Annual Return 31 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 09 November 2005
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 25 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 03 November 2003
AA - Annual Accounts 03 November 2003
287 - Change in situation or address of Registered Office 24 July 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 17 October 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
AA - Annual Accounts 27 July 2000
AAMD - Amended Accounts 18 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 14 February 2000
225 - Change of Accounting Reference Date 12 January 2000
363s - Annual Return 22 April 1999
288b - Notice of resignation of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
NEWINC - New incorporation documents 02 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.