Company NameERIC C.Flower Limited
Company StatusDissolved
Company Number00466330
CategoryPrivate Limited Company
Incorporation Date28 March 1949(75 years, 1 month ago)
Dissolution Date19 January 2024 (3 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Timothy Elster
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(64 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 19 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Speedwell Mill Old Coach Road
Tansley
Matlock
DE4 5FY
Director NameMr Timothy Steven Pearce
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityEnglish
StatusClosed
Appointed28 August 2013(64 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 19 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Speedwell Mill Old Coach Road
Tansley
Matlock
DE4 5FY
Director NameMr Wayne Sabin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(64 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 19 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glastonbury Gate
Scawsby
Doncaster
South Yorkshire
DN5 8PA
Director NameMr Jamie Alister Buchanan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2013(64 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 19 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Speedwell Mill Old Coach Road
Tansley
Matlock
DE4 5FY
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusClosed
Appointed28 August 2013(64 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 19 January 2024)
Correspondence Address15a Hallgate
Doncaster
South Yorkshire
DN1 3NA
Director NameStewart Ronald Baker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(42 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 January 2001)
RoleCompany Director
Correspondence Address58 Church Road
Barnby Dun
Doncaster
South Yorkshire
DN3 1EL
Director NameAlan Coates
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(42 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 1998)
RoleContracts Manager
Correspondence Address7 Cliffe Road
Walkley
Sheffield
South Yorkshire
S6 5DR
Director NameDonald Robert Henderson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(42 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 1993)
RoleSurveyor
Correspondence Address65 Pingle Road
Sheffield
South Yorkshire
S7 2LL
Director NameMr Peter Horsepool
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(42 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoles Lodge
30 Snaithing Lane, Ranmoor
Sheffield
South Yorkshire
S10 3LG
Director NameChristopher Leslie Jennings
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(42 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 November 2000)
RoleEstimator
Correspondence Address64 Archer Lane
Sheffield
South Yorkshire
S7 2BW
Secretary NameMrs Johanna Margaret Rusling
NationalityBritish
StatusResigned
Appointed14 October 1991(42 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBole Hill Farm Harrison Lane
Fulwood
Sheffield
South Yorkshire
S10 4PA
Director NameMr George Arthur Wain
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(44 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 19 May 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Director NameMr Robert Matthew Rusling
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(50 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 September 2005)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBole Hill Farm Harrison Lane
Fulwood
Sheffield
South Yorkshire
S10 4PA
Director NameKeith Bradley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(51 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 November 2003)
RoleSurveying Director
Correspondence Address19 Greenfields Way
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9TD
Director NameMr John Philip Williams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(51 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 July 2012)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 5 Birley Hay Ford, Ridgeway
Sheffield
South Yorkshire
S12 3YF
Director NameShaun Barry Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(56 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address54 Little Norton Lane
Norton
Sheffield
South Yorkshire
S8 8GD
Director NameMr Wayne Sabin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(56 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glastonbury Gate
Scawsby
Doncaster
South Yorkshire
DN5 8PA
Director NameMr Guy Jeremy Peregrine Bartlett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(63 years, 4 months after company formation)
Appointment Duration4 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMr Robert John David Newsham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(63 years, 5 months after company formation)
Appointment Duration12 months (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Mews
8 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameDr Colin Edward Winsper
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(64 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepper Pot Lodge Brereton Hill
Upper Longdon
Nr Rugeley
Staffordshire
WS15 4LB

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£633,655
Cash£653,574
Current Liabilities£422,525

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 December 2016Appointment of a voluntary liquidator (1 page)
28 December 2016Liquidators' statement of receipts and payments to 30 September 2016 (8 pages)
1 October 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 June 2015Administrator's progress report to 11 May 2015 (13 pages)
8 April 2015Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 December 2014Administrator's progress report to 11 November 2014 (13 pages)
7 November 2014Administrator's progress report to 30 September 2014 (19 pages)
31 October 2014Notice of extension of period of Administration (2 pages)
17 July 2014Administrator's progress report to 11 May 2014 (14 pages)
15 April 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for guy jeremy peregrine bartlett
(4 pages)
31 January 2014Notice of deemed approval of proposals (1 page)
31 December 2013Statement of administrator's proposal (31 pages)
20 November 2013Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood HD3 4TG England on 20 November 2013 (2 pages)
15 November 2013Appointment of an administrator (1 page)
14 November 2013Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA on 14 November 2013 (1 page)
12 November 2013Satisfaction of charge 7 in full (1 page)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 66,266
(7 pages)
14 October 2013Termination of appointment of Colin Winsper as a director (1 page)
14 October 2013Appointment of Mr Timothy Steven Pearce as a director (2 pages)
14 October 2013Termination of appointment of Robert Newsham as a director (1 page)
14 October 2013Appointment of Mr Wayne Sabin as a director (2 pages)
14 October 2013Appointment of Mr Jamie Alister Buchanan as a director (2 pages)
14 October 2013Appointment of Company Creations & Control Ltd as a secretary (2 pages)
14 October 2013Appointment of Mr Timothy Elster as a director (2 pages)
19 April 2013Appointment of Dr Colin Edward Winsper as a director (2 pages)
19 April 2013Termination of appointment of Guy Bartlett as a director
  • ANNOTATION A second filed TM01 was registered on 15/04/2014
(2 pages)
7 January 2013Appointment of Mr Robert John David Newsham as a director (2 pages)
2 January 2013Termination of appointment of Wayne Sabin as a director (1 page)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
10 August 2012Termination of appointment of John Williams as a director (1 page)
10 August 2012Appointment of Mr Guy Jeremy Peregrine Bartlett as a director (2 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Mr Wayne Sabin on 14 October 2009 (2 pages)
22 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr John Philip Williams on 14 October 2009 (2 pages)
21 August 2009Full accounts made up to 30 April 2009 (17 pages)
28 May 2009Appointment terminated director george wain (1 page)
28 May 2009Appointment terminated secretary johanna rusling (1 page)
28 May 2009Appointment terminated director peter horsepool (1 page)
28 May 2009Registered office changed on 28/05/2009 from 2 rotherham road sheffield S13 9LL (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 December 2008Full accounts made up to 30 April 2008 (17 pages)
17 October 2008Return made up to 14/10/08; full list of members (4 pages)
6 June 2008Appointment terminated director shaun cooper (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 14/10/07; full list of members (3 pages)
9 September 2007Full accounts made up to 30 April 2007 (19 pages)
17 October 2006Return made up to 14/10/06; full list of members (3 pages)
4 October 2006Full accounts made up to 30 April 2006 (17 pages)
1 November 2005Return made up to 14/10/05; full list of members (3 pages)
5 October 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
4 August 2005Full accounts made up to 30 April 2005 (15 pages)
26 October 2004Return made up to 14/10/04; full list of members (8 pages)
21 October 2004Full accounts made up to 30 April 2004 (15 pages)
25 November 2003Director resigned (1 page)
20 October 2003Total exemption full accounts made up to 30 April 2003 (16 pages)
6 October 2003Return made up to 14/10/03; full list of members (8 pages)
19 March 2003Auditor's resignation (1 page)
29 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2002Full accounts made up to 30 April 2002 (15 pages)
11 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Full accounts made up to 30 April 2001 (15 pages)
25 January 2001Director resigned (1 page)
12 December 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
12 October 2000Return made up to 14/10/00; full list of members (7 pages)
4 August 2000Full accounts made up to 30 April 2000 (14 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
26 October 1999New director appointed (2 pages)
12 October 1999Full accounts made up to 30 April 1999 (14 pages)
8 October 1999Return made up to 14/10/99; full list of members (7 pages)
8 October 1998Return made up to 14/10/98; no change of members (4 pages)
7 September 1998Full accounts made up to 30 April 1998 (14 pages)
11 June 1998Director resigned (1 page)
9 October 1997Return made up to 14/10/97; no change of members (6 pages)
13 August 1997Full accounts made up to 30 April 1997 (14 pages)
18 October 1996Return made up to 14/10/96; full list of members (8 pages)
2 October 1996Full accounts made up to 30 April 1996 (20 pages)
5 October 1995Return made up to 14/10/95; no change of members (6 pages)
28 March 1949Incorporation (13 pages)