Company NameThe Flower Pot Garden Centre Limited
DirectorPatricia Ann Borrino
Company StatusDissolved
Company Number03079977
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePatricia Ann Borrino
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1996(1 year after company formation)
Appointment Duration27 years, 7 months
RoleManager
Correspondence AddressWhitemoss
Radway Green
Crewe
Cheshire
CW1 5UJ
Secretary NameJustine Haydock
NationalityBritish
StatusCurrent
Appointed08 September 2004(9 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address48 Meadow Way
Blackrod
Bolton
Lancashire
BL6 5BR
Director NameMr Stuart Michael Baddeley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linley Cottages
Linley Road Talke
Stoke On Trent
ST7 1TZ
Director NameBarry Clifford Borrino
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWhitemoss
Radway Green
Cheshire
CW1 5UJ
Secretary NameBarry Clifford Borrino
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWhitemoss
Radway Green
Cheshire
CW1 5UJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThe Gables
Goodstrey Lane Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 September 2006Dissolved (1 page)
27 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
12 April 2005Statement of affairs (8 pages)
1 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2005Appointment of a voluntary liquidator (1 page)
14 March 2005Registered office changed on 14/03/05 from: radway green crewe cheshire CW1 5UJ (1 page)
27 September 2004New secretary appointed (1 page)
27 September 2004Secretary resigned;director resigned (1 page)
29 July 2004Return made up to 14/07/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 September 2003Return made up to 14/07/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 July 2001Return made up to 14/07/01; no change of members (6 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 September 2000Return made up to 14/07/00; no change of members (6 pages)
26 November 1999Full accounts made up to 31 July 1999 (11 pages)
7 October 1999Return made up to 14/07/99; full list of members (6 pages)
29 March 1999Full accounts made up to 31 July 1998 (11 pages)
24 August 1998Return made up to 14/07/98; full list of members
  • 363(287) ‐ Registered office changed on 24/08/98
(5 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
31 October 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/97
(4 pages)
30 October 1997Full accounts made up to 31 July 1997 (10 pages)
29 April 1997Full accounts made up to 31 July 1996 (11 pages)
28 October 1996Return made up to 14/07/96; full list of members (9 pages)
19 August 1996Director resigned (1 page)
19 August 1996New director appointed (2 pages)
20 July 1995Secretary resigned (2 pages)
14 July 1995Incorporation (20 pages)