Company NameAnn's Florist Limited
Company StatusDissolved
Company Number05208880
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)
Dissolution Date26 May 2009 (14 years, 11 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 NameGillian Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 26 May 2009)
RoleFlorist
Correspondence Address6 Twickenham Drive
Leasowe
Wirral
Merseyside
CH46 1RL
Wales
Secretary NameLoraine McKinley
NationalityBritish
StatusClosed
Appointed09 September 2004(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
Director NameColin Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(8 months after company formation)
Appointment Duration4 years, 1 month (closed 26 May 2009)
RoleFlorist
Correspondence Address6 Twickenham Drive
Leasowe
Merseyside
CH46 1RL
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 August 2007Return made up to 18/08/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2006Secretary's particulars changed (1 page)
13 September 2005Return made up to 18/08/05; full list of members (7 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Ad 20/04/05-20/04/05 £ si 100@1=100 £ ic 100/200 (2 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
16 September 2004New director appointed (1 page)
16 September 2004New secretary appointed (1 page)
16 September 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
16 September 2004Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
18 August 2004Incorporation (12 pages)