Company NameBoam's Florists (Oxford Road) Limited
Company StatusDissolved
Company Number00536119
CategoryPrivate Limited Company
Incorporation Date26 July 1954(69 years, 9 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Secretary NameSylvia Boardman
NationalityBritish
StatusClosed
Appointed23 December 1999(45 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 31 May 2016)
RoleCompany Director
Correspondence AddressLiving Waters Glossop Road
Marple Bridge
Stockport
Cheshire
SK6 5RX
Director NamePeter Philip Taylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2014(60 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameSylvia Fagon-Boardman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2014(60 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameMr James Arnold Boardman
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 08 December 2014)
RoleFlorist
Country of ResidenceEngland
Correspondence AddressLiving Waters Glossop Road
Marple Bridge
Stockport
Cheshire
SK6 5RX
Secretary NameMrs Kathleen Boardman
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address3 Oak Cottage
Adfield Road
Cheadle Holme
Cheshire
Sk8

Location

Registered Address7 Christie Way
Christie Fields
Manchester
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Executors Of James Arnold Boardman
100.00%
Ordinary

Financials

Year2014
Net Worth-£106,252
Cash£36,832
Current Liabilities£144,434

Accounts

Latest Accounts15 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 April

Charges

6 August 1954Delivered on: 26 August 1954
Persons entitled: Rita Bieber.

Classification: Debenture
Secured details: £300.
Particulars: Undertaking and all property and assets present & future including uncalled capital.
Outstanding

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Total exemption small company accounts made up to 15 April 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 15 April 2015 (7 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Total exemption small company accounts made up to 15 April 2014 (9 pages)
9 September 2015Total exemption small company accounts made up to 15 April 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 15 April 2014 (6 pages)
20 August 2015Appointment of Sylvia Fagon-Boardman as a director on 8 December 2014 (2 pages)
20 August 2015Appointment of Sylvia Fagon-Boardman as a director on 8 December 2014 (2 pages)
20 August 2015Appointment of Sylvia Fagon-Boardman as a director on 8 December 2014 (2 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Appointment of Peter Philip Taylor as a director on 8 December 2014 (2 pages)
19 March 2015Termination of appointment of James Arnold Boardman as a director on 8 December 2014 (1 page)
19 March 2015Appointment of Peter Philip Taylor as a director on 8 December 2014 (2 pages)
19 March 2015Termination of appointment of James Arnold Boardman as a director on 8 December 2014 (1 page)
19 March 2015Termination of appointment of James Arnold Boardman as a director on 8 December 2014 (1 page)
19 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Appointment of Peter Philip Taylor as a director on 8 December 2014 (2 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Director's details changed for Mr James Arnold Boardman on 11 December 2013 (2 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Director's details changed for Mr James Arnold Boardman on 11 December 2013 (2 pages)
13 December 2013Secretary's details changed for Sylvia Boardman on 11 December 2013 (1 page)
13 December 2013Secretary's details changed for Sylvia Boardman on 11 December 2013 (1 page)
17 September 2013Total exemption small company accounts made up to 15 April 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 15 April 2013 (6 pages)
14 December 2012Total exemption small company accounts made up to 15 April 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 15 April 2012 (6 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
23 December 2011Director's details changed for Mr James Arnold Boardman on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Mr James Arnold Boardman on 23 December 2011 (2 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 15 April 2011 (6 pages)
20 May 2011Total exemption small company accounts made up to 15 April 2011 (6 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 15 April 2010 (6 pages)
23 June 2010Total exemption small company accounts made up to 15 April 2010 (6 pages)
15 December 2009Director's details changed for Mr James Arnold Boardman on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr James Arnold Boardman on 15 December 2009 (2 pages)
19 June 2009Total exemption small company accounts made up to 15 April 2009 (6 pages)
19 June 2009Total exemption small company accounts made up to 15 April 2009 (6 pages)
3 February 2009Return made up to 06/12/08; full list of members (3 pages)
3 February 2009Return made up to 06/12/08; full list of members (3 pages)
21 November 2008Registered office changed on 21/11/2008 from wilbraham house 28-30 wilbraham road manchester M14 7DW (1 page)
21 November 2008Registered office changed on 21/11/2008 from wilbraham house 28-30 wilbraham road manchester M14 7DW (1 page)
1 August 2008Total exemption small company accounts made up to 15 April 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 15 April 2008 (6 pages)
23 December 2007Return made up to 06/12/07; no change of members (6 pages)
23 December 2007Return made up to 06/12/07; no change of members (6 pages)
28 July 2007Total exemption small company accounts made up to 15 April 2007 (6 pages)
28 July 2007Total exemption small company accounts made up to 15 April 2007 (6 pages)
18 December 2006Return made up to 06/12/06; full list of members (6 pages)
18 December 2006Return made up to 06/12/06; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 15 April 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 15 April 2006 (6 pages)
9 February 2006Return made up to 06/12/05; full list of members (6 pages)
9 February 2006Return made up to 06/12/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 15 April 2005 (6 pages)
26 July 2005Total exemption small company accounts made up to 15 April 2005 (6 pages)
30 November 2004Return made up to 06/12/04; full list of members (6 pages)
30 November 2004Return made up to 06/12/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 15 April 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 15 April 2004 (5 pages)
17 December 2003Return made up to 06/12/03; full list of members (6 pages)
17 December 2003Return made up to 06/12/03; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 15 April 2003 (6 pages)
17 September 2003Total exemption small company accounts made up to 15 April 2003 (6 pages)
20 December 2002Return made up to 17/12/02; full list of members (6 pages)
20 December 2002Return made up to 17/12/02; full list of members (6 pages)
3 October 2002Secretary's particulars changed (1 page)
3 October 2002Secretary's particulars changed (1 page)
26 September 2002Total exemption small company accounts made up to 15 April 2002 (6 pages)
26 September 2002Total exemption small company accounts made up to 15 April 2002 (6 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 15 April 2001 (6 pages)
23 August 2001Total exemption small company accounts made up to 15 April 2001 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 15 April 2000 (5 pages)
26 September 2000Accounts for a small company made up to 15 April 2000 (5 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
15 February 2000Accounts for a small company made up to 15 April 1999 (5 pages)
15 February 2000Accounts for a small company made up to 15 April 1999 (5 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
29 April 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 29/04/99
(6 pages)
29 April 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 29/04/99
(6 pages)
15 February 1999Accounts for a small company made up to 15 April 1998 (3 pages)
15 February 1999Accounts for a small company made up to 15 April 1998 (3 pages)
6 May 1998Return made up to 31/12/97; no change of members (6 pages)
6 May 1998Return made up to 31/12/97; no change of members (6 pages)
4 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1997Accounts for a dormant company made up to 15 April 1997 (1 page)
28 April 1997Accounts for a dormant company made up to 15 April 1997 (1 page)
27 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1997Accounts for a dormant company made up to 15 April 1996 (2 pages)
27 March 1997Accounts for a dormant company made up to 15 April 1996 (2 pages)
27 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 January 1996Accounts made up to 15 April 1995 (3 pages)
18 January 1996Accounts made up to 15 April 1995 (3 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)