About

Registered Number: 03953104
Date of Incorporation: 21/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: 4 Yorke Street, Hucknall, Nottingham, NG15 7BT

 

Having been setup in 2000, John Flowers Construction Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved". Flowers, Beverley, Flowers, John are listed as directors of this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOWERS, John 21 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
FLOWERS, Beverley 21 March 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 26 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AD01 - Change of registered office address 15 June 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 06 January 2005
395 - Particulars of a mortgage or charge 13 May 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 09 January 2002
395 - Particulars of a mortgage or charge 30 May 2001
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
287 - Change in situation or address of Registered Office 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 April 2004 Outstanding

N/A

Debenture 16 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.