UKBizDB.co.uk

ERIC C.FLOWER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eric C.flower Limited. The company was founded 75 years ago and was given the registration number 00466330. The firm's registered office is in HOLMFIRTH. You can find them at Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ERIC C.FLOWER LIMITED
Company Number:00466330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 March 1949
End of financial year:30 April 2014
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a, Hallgate, Doncaster, England, DN1 3NA

Corporate Secretary28 August 2013Active
C/O Speedwell Mill, Old Coach Road, Tansley, United Kingdom, DE4 5FY

Director28 August 2013Active
C/O Speedwell Mill, Old Coach Road, Tansley, United Kingdom, DE4 5FY

Director28 August 2013Active
C/O Speedwell Mill, Old Coach Road, Tansley, United Kingdom, DE4 5FY

Director28 August 2013Active
11, Glastonbury Gate, Scawsby, Doncaster, England, DN5 8PA

Director28 August 2013Active
Bole Hill Farm Harrison Lane, Fulwood, Sheffield, S10 4PA

Secretary-Active
58 Church Road, Barnby Dun, Doncaster, DN3 1EL

Director-Active
17, King Street, Knutsford, England, WA16 6DW

Director20 July 2012Active
19 Greenfields Way, Carlton In Lindrick, Worksop, S81 9TD

Director07 November 2000Active
7 Cliffe Road, Walkley, Sheffield, S6 5DR

Director-Active
54 Little Norton Lane, Norton, Sheffield, S8 8GD

Director01 September 2005Active
65 Pingle Road, Sheffield, S7 2LL

Director-Active
Moles Lodge, 30 Snaithing Lane, Ranmoor, Sheffield, S10 3LG

Director-Active
64 Archer Lane, Sheffield, S7 2BW

Director-Active
Church House, Mews, 8 Church Hill, Knutsford, England, WA16 6DH

Director01 September 2012Active
Bole Hill Farm, Harrison Lane, Fulwood, Sheffield, S10 4PA

Director26 August 1999Active
11, Glastonbury Gate, Scawsby, Doncaster, England, DN5 8PA

Director01 September 2005Active
7 Durvale Court, Dore, Sheffield, S17 3PT

Director20 December 1993Active
The Cottage, 5 Birley Hay Ford, Ridgeway, Sheffield, England, S12 3YF

Director07 November 2000Active
Pepper Pot Lodge, Brereton Hill, Upper Longdon, Nr Rugeley, United Kingdom, WS15 4LB

Director06 April 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Gazette

Gazette dissolved liquidation.

Download
2023-10-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-20Address

Change registered office address company with date old address new address.

Download
2018-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-10-01Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2015-06-22Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-11-07Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-10-31Insolvency

Liquidation in administration extension of period.

Download
2014-07-17Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-04-15Document replacement

Second filing of form with form type.

Download
2014-01-31Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2013-12-31Insolvency

Liquidation in administration proposals.

Download
2013-11-20Address

Change registered office address company with date old address.

Download
2013-11-15Insolvency

Liquidation in administration appointment of administrator.

Download
2013-11-14Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.