Company NameWoods The Florists Ltd
DirectorsAnthony Kenneth Carr Rodgers and Peter Graham Rodgers
Company StatusDissolved
Company Number00318948
CategoryPrivate Limited Company
Incorporation Date28 September 1936(86 years, 6 months ago)
Previous Name.Flowers-UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Anthony Kenneth Carr Rodgers
Date of BirthSeptember 1941 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(55 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleFlorist
Country of ResidenceEngland
Correspondence Address12 Somerville Close
The Belfry High Legh
Knutsford
Cheshire
WA16 6TR
Director NamePeter Graham Rodgers
Date of BirthNovember 1945 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(55 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleFlorist
Correspondence Address1 Tithebarn Road
Heaton Mersey
Stockport
Cheshire
SK4 3QA
Secretary NameMr Anthony Kenneth Carr Rodgers
NationalityBritish
StatusCurrent
Appointed31 August 1992(55 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Somerville Close
The Belfry High Legh
Knutsford
Cheshire
WA16 6TR

Location

Registered AddressTomlinsons St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 March 2006Dissolved (1 page)
6 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
3 March 2004Statement of affairs (5 pages)
3 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2004Appointment of a voluntary liquidator (1 page)
17 February 2004Registered office changed on 17/02/04 from: 122 longley lane northenden manchester M22 4RR (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 September 2003Return made up to 31/08/03; full list of members (7 pages)
5 September 2003Company name changed .flowers-uk LIMITED\certificate issued on 05/09/03 (2 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 October 2002Return made up to 31/08/02; full list of members (7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 October 2001Return made up to 31/08/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 October 2000Return made up to 31/08/00; full list of members (6 pages)
2 November 1999Return made up to 31/08/99; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 December 1998Company name changed woods (florists) LIMITED\certificate issued on 14/12/98 (2 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 October 1998Return made up to 31/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/10/98
(4 pages)
18 November 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 October 1996Return made up to 31/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 May 1987New secretary appointed (2 pages)
28 September 1936Certificate of incorporation (1 page)