Company NameVerde Floral/Plant Designers Limited
Company StatusDissolved
Company Number03428512
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Clair Fitton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(same day as company formation)
RoleFloral Designer
Country of ResidenceUnited Kingdom
Correspondence Address31 Cranford Ave
Knutsford
Cheshire
WA16 0EB
Secretary NameMrs Clair Fitton
NationalityBritish
StatusClosed
Appointed03 September 1997(same day as company formation)
RoleFloral Designer
Country of ResidenceUnited Kingdom
Correspondence Address31 Cranford Ave
Knutsford
Cheshire
WA16 0EB
Director NameMr David Patrick Fitton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(1 year, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cranford Ave
Knutsford
Cheshire
WA16 0EB
Director NameDarren Patrick O'Hora
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleBusiness Development Manager
Correspondence Address37 Strawberry Fields
Great Boughton
Chester
Cheshire
CH3 5YF
Wales

Location

Registered AddressElizabeth House
8a Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

100 at £1Verde Holdings LTD
98.04%
Ordinary
1 at £1Clair Fitton
0.98%
Ordinary B
1 at £1David Fitton
0.98%
Ordinary B

Financials

Year2014
Net Worth£28,659
Cash£1,989
Current Liabilities£125,852

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Compulsory strike-off action has been suspended (1 page)
27 May 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Director's details changed for Clair Fitton on 1 August 2010 (2 pages)
13 September 2010Director's details changed for Clair Fitton on 1 August 2010 (2 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 102
(6 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 102
(6 pages)
13 September 2010Director's details changed for Clair Fitton on 1 August 2010 (2 pages)
13 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 102
(6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2009Registered office address changed from Radway Garden Centre Crewe Road Radway Green Alsager CW1 5UG on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Radway Garden Centre Crewe Road Radway Green Alsager CW1 5UG on 10 December 2009 (1 page)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 September 2009Return made up to 03/09/09; full list of members (4 pages)
28 September 2009Return made up to 03/09/09; full list of members (4 pages)
6 June 2009Return made up to 03/09/08; full list of members; amend (5 pages)
6 June 2009Return made up to 03/09/08; full list of members; amend (5 pages)
6 March 2009Capitals not rolled up (2 pages)
6 March 2009Capitals not rolled up (2 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 October 2008Return made up to 03/09/08; full list of members (4 pages)
7 October 2008Return made up to 03/09/08; full list of members (4 pages)
6 October 2008Director's change of particulars / david fitton / 01/04/2008 (1 page)
6 October 2008Director and Secretary's Change of Particulars / clair fitton / 01/04/2008 / HouseName/Number was: , now: 31; Street was: 107 vicus appartments, now: cranford avenue; Area was: 73 liverpool road, now: ; Post Town was: manchester, now: knutsford; Region was: , now: cheshire; Post Code was: M3 4AQ, now: WA16 0EB; Country was: , now: united kingdom (1 page)
6 October 2008Director's Change of Particulars / david fitton / 01/04/2008 / HouseName/Number was: , now: 31; Street was: 107 vicus appartments, now: cranford avenue; Area was: 73 liverpool road, now: ; Post Town was: manchester, now: knutsford; Region was: lancashire, now: cheshire; Post Code was: M3 4AQ, now: WA16 0EB; Country was: , now: united kingdom (1 page)
6 October 2008Director and secretary's change of particulars / clair fitton / 01/04/2008 (1 page)
2 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Divided 01/06/2008
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
2 October 2008Gbp nc 100/200 01/06/08 (2 pages)
2 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Divided 01/06/2008
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
2 October 2008Gbp nc 100/200\01/06/08 (2 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Registered office changed on 17/10/07 from: unit 1 meadow industrial estate hobson street failsworth cheshire M35 0JJ (1 page)
17 October 2007Registered office changed on 17/10/07 from: unit 1 meadow industrial estate hobson street failsworth cheshire M35 0JJ (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Return made up to 03/09/07; full list of members (2 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Return made up to 03/09/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 September 2006Return made up to 03/09/06; full list of members (2 pages)
22 September 2006Return made up to 03/09/06; full list of members (2 pages)
30 September 2005Return made up to 03/09/05; full list of members (3 pages)
30 September 2005Return made up to 03/09/05; full list of members (3 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 October 2004Registered office changed on 18/10/04 from: p o box 252 14A rochdale road manchester M60 1WF (1 page)
18 October 2004Registered office changed on 18/10/04 from: p o box 252 14A rochdale road manchester M60 1WF (1 page)
6 October 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2004Return made up to 03/09/04; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 March 2004Particulars of mortgage/charge (7 pages)
11 March 2004Particulars of mortgage/charge (7 pages)
7 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 October 2003Registered office changed on 22/10/03 from: po box 252 14A rochdale road manchester M60 1WF (1 page)
22 October 2003Registered office changed on 22/10/03 from: po box 252 14A rochdale road manchester M60 1WF (1 page)
13 October 2003Return made up to 03/09/03; full list of members (7 pages)
13 October 2003Return made up to 03/09/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
(7 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 October 2002Return made up to 03/09/02; full list of members (7 pages)
3 October 2002Return made up to 03/09/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 April 2002Registered office changed on 17/04/02 from: 2 mason street manchester M3 5HL (1 page)
17 April 2002Registered office changed on 17/04/02 from: 2 mason street manchester M3 5HL (1 page)
9 October 2001Return made up to 03/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Return made up to 03/09/01; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 September 2000Return made up to 03/09/00; full list of members (6 pages)
12 September 2000Return made up to 03/09/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 September 1999Return made up to 03/09/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1999Return made up to 03/09/99; change of members (6 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
9 October 1998Return made up to 03/09/98; full list of members (6 pages)
9 October 1998Return made up to 03/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1997Incorporation (11 pages)
3 September 1997Incorporation (11 pages)