Company NameSollyflower Limited
Company StatusDissolved
Company Number04097691
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Dissolution Date19 June 2010 (13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJudith Marian Wilcox
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Barton Hey Drive
Caldy
Wirral
CH48 1PZ
Wales
Director NameSusan Lynne Wilcox
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleIT Consultant
Correspondence AddressOak Tree Farm
Barrow Moor
Longnor
Derbyshire
SK17 0QP
Director NameMr Timothy James Wilcox
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Farm
Barrow Moor
Longnor
Derbyshire
SK17 0QP
Secretary NameJudith Marian Wilcox
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Barton Hey Drive
Caldy
Wirral
CH48 1PZ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address36 Barton Hey Drive
Caldy
Wirral
CH48 1PZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2010Final Gazette dissolved following liquidation (1 page)
19 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
19 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
19 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
11 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
11 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
14 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 August 2008Appointment of a voluntary liquidator (1 page)
14 August 2008Declaration of solvency (3 pages)
14 August 2008Appointment of a voluntary liquidator (1 page)
14 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-07-31
(1 page)
14 August 2008Declaration of solvency (3 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 November 2007Return made up to 27/10/07; no change of members (7 pages)
7 November 2007Return made up to 27/10/07; no change of members (7 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 November 2006Return made up to 27/10/06; full list of members (8 pages)
21 November 2006Return made up to 27/10/06; full list of members (8 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 November 2005Return made up to 27/10/05; full list of members (8 pages)
23 November 2005Return made up to 27/10/05; full list of members (8 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 December 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2004Return made up to 27/10/04; full list of members (8 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2003Return made up to 27/10/03; full list of members (8 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 November 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2002Return made up to 27/10/02; full list of members (8 pages)
30 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 November 2001Return made up to 27/10/01; full list of members (7 pages)
22 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/01
(7 pages)
12 September 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
12 September 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
24 February 2001Particulars of mortgage/charge (5 pages)
24 February 2001Particulars of mortgage/charge (5 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Ad 27/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2000Ad 27/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
27 October 2000Incorporation (12 pages)
27 October 2000Incorporation (12 pages)