Company NameFlospec Limited
DirectorsRobert Edward Arnold and Charles Pearson
Company StatusDissolved
Company Number02518535
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRobert Edward Arnold
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence Address5 Stoneleigh Gardens
Grappenhall
Warrington
Cheshire
WA4 3LE
Director NameCharles Pearson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence AddressHolly Tree Cottage
Eccups Lane
Wilmslow
Cheshire
SK9 5NZ
Secretary NameDavid Paul Scott
NationalityBritish
StatusCurrent
Appointed15 July 1993(3 years after company formation)
Appointment Duration30 years, 8 months
RoleAccountant
Correspondence Address9 Woodlea Chase Bull Hill
Darwen
Lancashire
BB3 2TP
Director NameJohn Warren King
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 1996)
RoleEngineer
Correspondence AddressTwo Gates Wood Lane
Mobberley
Knutsford
Cheshire
WA16 7NP
Secretary NameCharles Pearson
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration2 years (resigned 15 July 1993)
RoleCompany Director
Correspondence Address3 Gorsey Road
Wilmslow
Cheshire
SK9 5DU

Location

Registered AddressB D O Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£26,946

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 January 2004Dissolved (1 page)
3 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
3 October 2003Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
3 January 2003Liquidators statement of receipts and payments (5 pages)
17 December 2001Statement of affairs (7 pages)
13 December 2001Appointment of a voluntary liquidator (1 page)
13 December 2001Statement of affairs (8 pages)
13 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2001Registered office changed on 27/11/01 from: paston road manchester M22 4TF (1 page)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 October 1998 (6 pages)
5 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Return made up to 31/05/99; no change of members (4 pages)
20 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 January 1998Return made up to 31/05/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
7 August 1996Return made up to 31/05/96; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
19 July 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)