Company NameFlower.co.uk Limited
Company StatusDissolved
Company Number03968750
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameGeorge Moir Drysdale
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleBusiness Consultant
Correspondence Address6 Hawarden Avenue
Prenton
Merseyside
CH43 4XJ
Wales
Secretary NameTheresa Josephine Mills
NationalityBritish
StatusClosed
Appointed15 July 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address6 Hawarden Avenue
Prenton
Merseyside
CH43 4XJ
Wales
Director NameClive William Brackley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address23 Redwing Lane
Liverpool
Merseyside
L25 4RU
Secretary NameClive William Brackley
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address23 Redwing Lane
Liverpool
Merseyside
L25 4RU
Secretary NameGeorge Moir Drysdale
NationalityBritish
StatusResigned
Appointed26 April 2002(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 July 2002)
RoleBusiness Consultant
Correspondence Address6 Hawarden Avenue
Prenton
Merseyside
CH43 4XJ
Wales

Location

Registered Address53 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,460
Cash£2,678
Current Liabilities£11,220

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
11 June 2004Application for striking-off (1 page)
23 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
20 November 2002Registered office changed on 20/11/02 from: 169 brookdale avenue south greasby wirral merseyside CH49 1SR (2 pages)
22 October 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
22 October 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
24 July 2002New secretary appointed (2 pages)
8 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 May 2002New secretary appointed (1 page)
2 May 2002Director resigned (1 page)
6 August 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Registered office changed on 12/06/01 from: 74 bowland avenue liverpool merseyside L16 1JP (1 page)
10 April 2000Incorporation (17 pages)