FLOOD PROTECTION ASSOCIATION

FLOOD PROTECTION ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFLOOD PROTECTION ASSOCIATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04373765
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLOOD PROTECTION ASSOCIATION?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is FLOOD PROTECTION ASSOCIATION located?

    Registered Office Address
    Cedar House
    Hazell Drive
    NP10 8FY Newport
    South Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FLOOD PROTECTION ASSOCIATION?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What is the status of the latest annual return for FLOOD PROTECTION ASSOCIATION?

    Annual Return
    Last Annual Return

    What are the latest filings for FLOOD PROTECTION ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 14, 2016 no member list

    6 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2014

    4 pagesAA

    Annual return made up to Feb 14, 2015 no member list

    6 pagesAR01

    Previous accounting period extended from Feb 28, 2014 to Aug 31, 2014

    1 pagesAA01

    Annual return made up to Feb 14, 2014 no member list

    6 pagesAR01

    Director's details changed for Mr John Reginald Alexander on Feb 01, 2014

    2 pagesCH01

    Director's details changed for Mr Gavin Keith George on Feb 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2013

    4 pagesAA

    Annual return made up to Feb 14, 2013 no member list

    7 pagesAR01

    Termination of appointment of Gary Briscoe as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Feb 29, 2012

    4 pagesAA

    Appointment of Mr Gavin Keith George as a director

    2 pagesAP01

    Appointment of Mr Stephen Mckeown as a director

    2 pagesAP01

    Termination of appointment of Ronald Whitehead as a director

    1 pagesTM01

    Termination of appointment of Neil Mcdermid as a director

    1 pagesTM01

    Termination of appointment of Gary Briscoe as a director

    1 pagesTM01

    Annual return made up to Feb 14, 2012 no member list

    9 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2011

    4 pagesAA

    Appointment of Mary Dohnau as a director

    2 pagesAP01

    Appointment of Mrs Sue Pepperell as a director

    2 pagesAP01

    Termination of appointment of Martin Freeman as a director

    1 pagesTM01

    Annual return made up to Feb 14, 2011 no member list

    8 pagesAR01

    Who are the officers of FLOOD PROTECTION ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, John Reginald
    Hazell Drive
    NP10 8FY Newport
    Cedar House
    South Wales
    Director
    Hazell Drive
    NP10 8FY Newport
    Cedar House
    South Wales
    EnglandBritish150824450001
    DOHNAU, Mary
    Coltishall Close
    WR5 3RF Worcester
    21
    Worcestershire
    United Kingdom
    Director
    Coltishall Close
    WR5 3RF Worcester
    21
    Worcestershire
    United Kingdom
    United KingdomBritish162206640001
    GEORGE, Gavin Keith
    Hazell Drive
    NP10 8FY Newport
    Cedar House
    South Wales
    Director
    Hazell Drive
    NP10 8FY Newport
    Cedar House
    South Wales
    EnglandBritish166662190001
    MCKEOWN, Stephen
    Blenheim Road
    Airfield Industrial Estate
    DE6 1JU Ashbourne
    Ewart House
    Derbyshire
    United Kingdom
    Director
    Blenheim Road
    Airfield Industrial Estate
    DE6 1JU Ashbourne
    Ewart House
    Derbyshire
    United Kingdom
    EnglandBritish104472630001
    PEPPERELL, Sue
    The Street
    Lyng
    NR9 5QZ Norwich
    The Forge
    Norfolk
    United Kingdom
    Director
    The Street
    Lyng
    NR9 5QZ Norwich
    The Forge
    Norfolk
    United Kingdom
    United KingdomBritish162206630001
    ARMISHAW, Keith Thomas
    1 The Paddocks
    Common Road Huthwaite
    NG17 2LZ Sutton In Ashfield
    Nottinghamshire
    Secretary
    1 The Paddocks
    Common Road Huthwaite
    NG17 2LZ Sutton In Ashfield
    Nottinghamshire
    British97347870001
    BRISCOE, Gary Joseph
    2 Beech Drive
    BS48 1QA Nailsea
    North Somerset
    Secretary
    2 Beech Drive
    BS48 1QA Nailsea
    North Somerset
    British81914650001
    DENT, Nicholas
    Chestnut Tree Farm
    Forncett End
    NR16 1HT Norwich
    Norfolk
    Secretary
    Chestnut Tree Farm
    Forncett End
    NR16 1HT Norwich
    Norfolk
    British89289070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARCHER SIMMS, Paul Roderick
    10 Pembrey Close
    NR3 3QB Norwich
    Norfolk
    Director
    10 Pembrey Close
    NR3 3QB Norwich
    Norfolk
    British76699510002
    ARMISHAW, Keith Thomas
    1 The Paddocks
    Common Road Huthwaite
    NG17 2LZ Sutton In Ashfield
    Nottinghamshire
    Director
    1 The Paddocks
    Common Road Huthwaite
    NG17 2LZ Sutton In Ashfield
    Nottinghamshire
    British97347870001
    BRISCOE, Gary Joseph
    2 Beech Drive
    BS48 1QA Nailsea
    North Somerset
    Director
    2 Beech Drive
    BS48 1QA Nailsea
    North Somerset
    United KingdomBritish81914650001
    DENHAM, Paul Kevin
    Toad Hall
    Duncton
    GU28 0JZ Petworth
    West Sussex
    Director
    Toad Hall
    Duncton
    GU28 0JZ Petworth
    West Sussex
    EnglandBritish32610040001
    FREEMAN, Alastair John
    69 Vicarage Road
    SG9 9BA Buntingford
    Hertfordshire
    Director
    69 Vicarage Road
    SG9 9BA Buntingford
    Hertfordshire
    British70781150001
    FREEMAN, Martin Humphrey
    Rimpton
    BA22 8AB Yeovil
    Staddlestone
    Somerset
    England
    Director
    Rimpton
    BA22 8AB Yeovil
    Staddlestone
    Somerset
    England
    EnglandBritish5020490001
    MCDERMID, Neil
    Yale Court
    Honeybourne Road
    NW6 1JG London
    41
    England
    Director
    Yale Court
    Honeybourne Road
    NW6 1JG London
    41
    England
    EnglandBritish124241130001
    WARD, Nicholas Edward
    2 Ollivett Villas
    Winchester Road Waltham Chase
    SO32 2NA Southampton
    Hampshire
    Director
    2 Ollivett Villas
    Winchester Road Waltham Chase
    SO32 2NA Southampton
    Hampshire
    British73888220002
    WHITEHEAD, Ronald James
    8 The Grazings
    HP2 5JN Hemel Hempstead
    Hertfordshire
    Director
    8 The Grazings
    HP2 5JN Hemel Hempstead
    Hertfordshire
    EnglandBritish7505760001
    WOODWARD, Glyndwr David
    1 Worms Heath Cotts Limpsfield Road
    CR6 9QL Warlingham
    Surrey
    Director
    1 Worms Heath Cotts Limpsfield Road
    CR6 9QL Warlingham
    Surrey
    British51174980001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0