Company NameFloral Delight UK Limited
Company StatusDissolved
Company Number05165259
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)
Dissolution Date14 July 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Wynne
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( Wales )  (Gb-Wls)
Correspondence Address2 Bryn Offa
Mynydd Isa
Flintshire
CH7 6TT
Wales
Secretary NameJulie Kelly
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Victoria Road
Buckley
Flintshire
CH7 2HE
Wales
Secretary NameMiss Jacqueline Ellen Beveridge
NationalityBritish
StatusResigned
Appointed04 March 2009(4 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 2009)
RoleP/Q Accountant
Correspondence Address3 South Lane
Buckley
Flintshire
CH7 2NL
Wales

Location

Registered AddressUnit 3 Oaktree Business Park
Queens Lane
Bromfield Industrial Estate
Mold Flintshire
CH7 1XB
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

2 at £1Paul Wynne
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,586
Cash£1,602
Current Liabilities£31,072

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Compulsory strike-off action has been suspended (1 page)
28 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 August 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 2
(3 pages)
12 August 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 2
(3 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 August 2010Director's details changed for Paul Wynne on 29 June 2010 (2 pages)
13 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Paul Wynne on 29 June 2010 (2 pages)
27 April 2010Termination of appointment of Jacqueline Beveridge as a secretary (1 page)
27 April 2010Termination of appointment of Jacqueline Beveridge as a secretary (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 August 2009Return made up to 29/06/09; full list of members (3 pages)
18 August 2009Return made up to 29/06/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Secretary appointed miss jacqueline ellen beveridge (1 page)
31 March 2009Secretary appointed miss jacqueline ellen beveridge (1 page)
4 March 2009Appointment terminated secretary julie kelly (1 page)
4 March 2009Appointment terminated secretary julie kelly (1 page)
10 September 2008Return made up to 29/06/08; full list of members (3 pages)
10 September 2008Return made up to 29/06/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 August 2007Return made up to 29/06/07; no change of members (6 pages)
1 August 2007Return made up to 29/06/07; no change of members (6 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 August 2006Return made up to 29/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/08/06
(6 pages)
7 August 2006Return made up to 29/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/08/06
(6 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 July 2005Return made up to 29/06/05; full list of members (6 pages)
26 July 2005Return made up to 29/06/05; full list of members (6 pages)
29 June 2004Incorporation (12 pages)
29 June 2004Incorporation (12 pages)