Company NameFloral Express Limited
Company StatusDissolved
Company Number02903693
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)
Dissolution Date28 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NamePhilip James Proudlove
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1994(same day as company formation)
RoleDir & Sec
Correspondence Address14 Heath Avenue
Rode Heath
Stoke On Trent
Staffordshire
ST7 3RY
Director NameRosemarie Proudlove
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Heath Avenue
Rode Heath
Stoke On Trent
ST7 3RY
Secretary NamePhilip James Proudlove
NationalityBritish
StatusClosed
Appointed02 March 1994(same day as company formation)
RoleDir & Sec
Correspondence Address14 Heath Avenue
Rode Heath
Stoke On Trent
Staffordshire
ST7 3RY
Director NameMark Oliver Proudlove
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(8 years, 5 months after company formation)
Appointment Duration6 years (closed 28 August 2008)
RoleWholesale Florist
Correspondence Address14 Heath Avenue
Rode Heath
Stoke On Trent
Staffordshire
ST7 3RY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994
Appointment Duration1 day (resigned 02 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 March 1994
Appointment Duration1 day (resigned 02 March 1994)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAndrew James Proudlove
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(8 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 June 2003)
RoleWholesale Florist
Correspondence Address14 Heath Avenue
Rode Heath
Stoke On Trent
Staffordshire
ST7 3RY

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Cash£21,384
Current Liabilities£91,381

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2008Liquidators statement of receipts and payments to 28 June 2008 (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (6 pages)
6 July 2006Appointment of a voluntary liquidator (1 page)
6 July 2006Statement of affairs (6 pages)
6 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2006Registered office changed on 23/06/06 from: b t c radway green radway green road crewe cheshire CW2 5PR (1 page)
10 March 2006Return made up to 02/03/06; full list of members (7 pages)
27 February 2006Registered office changed on 27/02/06 from: 14 heath avenue rode heath stoke on trent staffordshire ST7 3RY (1 page)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 02/03/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(8 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 October 2003Director resigned (1 page)
20 March 2003Return made up to 02/03/03; full list of members (9 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
4 September 2002Ad 15/08/02--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2002Nc inc already adjusted 07/02/01 (1 page)
26 February 2002Return made up to 02/03/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 October 2001Ad 27/09/01-27/09/01 £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 2001Return made up to 02/03/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 April 2000Return made up to 02/03/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 March 1999Return made up to 02/03/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 February 1998Return made up to 02/03/98; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 March 1997Return made up to 02/03/97; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 April 1996Return made up to 02/03/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 May 1995Return made up to 02/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)