Dissolved
Dissolved 2016-09-20
Company Information for FLOOD PROTECTION ASSOCIATION
NEWPORT, SOUTH WALES, NP10,
|
Company Registration Number
04373765
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2016-09-20 |
Company Name | |
---|---|
FLOOD PROTECTION ASSOCIATION | |
Legal Registered Office | |
NEWPORT SOUTH WALES | |
Company Number | 04373765 | |
---|---|---|
Date formed | 2002-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2016-09-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-21 01:25:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FLOOD PROTECTION ASSOCIATION | 11 RAMSAY COURT HINCHINGBROOKE BUSINESS PARK HUNTINGDON PE29 6FY | Active | Company formed on the 2016-09-16 |
Officer | Role | Date Appointed |
---|---|---|
JOHN REGINALD ALEXANDER |
||
MARY DOHNAU |
||
GAVIN KEITH GEORGE |
||
STEPHEN MCKEOWN |
||
SUE PEPPERELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY JOSEPH BRISCOE |
Company Secretary | ||
GARY JOSEPH BRISCOE |
Director | ||
NEIL MCDERMID |
Director | ||
RONALD JAMES WHITEHEAD |
Director | ||
MARTIN HUMPHREY FREEMAN |
Director | ||
PAUL RODERICK ARCHER SIMMS |
Director | ||
NICHOLAS DENT |
Company Secretary | ||
GLYNDWR DAVID WOODWARD |
Director | ||
NICHOLAS EDWARD WARD |
Director | ||
ALASTAIR JOHN FREEMAN |
Director | ||
KEITH THOMAS ARMISHAW |
Company Secretary | ||
KEITH THOMAS ARMISHAW |
Director | ||
PAUL KEVIN DENHAM |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EINSTEIN IP LIMITED | Director | 2010-04-27 | CURRENT | 2010-04-27 | Active - Proposal to Strike off | |
REVETMENT LIMITED | Director | 2008-03-13 | CURRENT | 2008-03-13 | Dissolved 2017-05-23 | |
FLOOD COVER LTD | Director | 2012-02-13 | CURRENT | 2012-02-13 | Dissolved 2013-09-24 | |
FLOOD PROTECTION FORCE LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Dissolved 2013-09-24 | |
WHITEHOUSE P.L.P LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active | |
WHITEHOUSE CONSTRUCTION CO. LIMITED | Director | 2005-04-07 | CURRENT | 1977-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 14/02/16 NO MEMBER LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/15 NO MEMBER LIST | |
AA01 | PREVEXT FROM 28/02/2014 TO 31/08/2014 | |
AR01 | 14/02/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD ALEXANDER / 01/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN KEITH GEORGE / 01/02/2014 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY BRISCOE | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GAVIN KEITH GEORGE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MCKEOWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD WHITEHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MCDERMID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BRISCOE | |
AR01 | 14/02/12 NO MEMBER LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARY DOHNAU | |
AP01 | DIRECTOR APPOINTED MRS SUE PEPPERELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FREEMAN | |
AR01 | 14/02/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN HUMPHREY FREEMAN | |
AP01 | DIRECTOR APPOINTED MR JOHN REGINALD ALEXANDER | |
AP01 | DIRECTOR APPOINTED MR NEIL MCDERMID | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ARCHER SIMMS | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED GARY BRISCOE | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 10 CAVALRY RIDE NORWICH NORFOLK NR3 1UA | |
363a | ANNUAL RETURN MADE UP TO 14/02/09 | |
AA | 28/02/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 14/02/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | ANNUAL RETURN MADE UP TO 14/02/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | ANNUAL RETURN MADE UP TO 14/02/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/05 FROM: LORNA DOONE HOUSE NORWICH ROAD BESTHORPE NORFOLK NR17 2LB | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363a | ANNUAL RETURN MADE UP TO 14/02/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 45 DOWNVIEW ROAD BARNHAM BOGNOR REGIS WEST SUSSEX PO22 0EF | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 14/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations not elsewhere classified) as FLOOD PROTECTION ASSOCIATION are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |