Company NameFlower Power (UK) Limited
Company StatusDissolved
Company Number02368627
CategoryPrivate Limited Company
Incorporation Date5 April 1989(35 years ago)

Business Activity

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

Directors

Director NamePaul Canova Fearnley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(1 year, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressBreighton
Selby
North Yorkshire
YO8 7DH
Director NameDavid Marshall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(1 year, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address9 Lythe Close
Bridlington
North Humberside
YO16 5YJ
Director NameMrs Sylvia Booth
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address272 Seaside Road
Aldbrough
Hull
North Humberside
HU11 4SA
Secretary NameMrs Sylvia Booth
NationalityBritish
StatusCurrent
Appointed30 June 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address272 Seaside Road
Aldbrough
Hull
North Humberside
HU11 4SA
Director NameKevin Andrew Fotts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 1993)
RoleCompany Director
Correspondence Address22 Thwaites Avenue
Ilkley
West Yorkshire
LS29 8EH
Secretary NameSarah Karen Louise Bradley
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 1991)
RoleCompany Director
Correspondence Address22 Thorpe Road
Howden
Goole
North Humberside
DN14 7AZ
Director NameMr Charles Lawrence Birdsall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Close Park Lane
North Featherstone
Pontefract
West Yorkshire
WF7 6BL
Director NameMr Carl Wilkinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 August 1993)
RoleWholesaler Of Artificial Flowersicial Flowers
Correspondence Address31 Applegarth
Barrowford
Nelson
Lancashire
BB9 6RR

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 December 2002Dissolved (1 page)
18 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2002Liquidators statement of receipts and payments (6 pages)
4 April 2002Registered office changed on 04/04/02 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
7 November 2001Liquidators statement of receipts and payments (6 pages)
29 May 2001Liquidators statement of receipts and payments (6 pages)
23 November 2000Liquidators statement of receipts and payments (6 pages)
8 June 2000Liquidators statement of receipts and payments (6 pages)
23 November 1999Liquidators statement of receipts and payments (6 pages)
21 May 1999Liquidators statement of receipts and payments (6 pages)
2 December 1998Liquidators statement of receipts and payments (6 pages)
12 May 1998Liquidators statement of receipts and payments (6 pages)
30 October 1997Liquidators statement of receipts and payments (6 pages)
1 May 1997Liquidators statement of receipts and payments (6 pages)
11 December 1996Liquidators statement of receipts and payments (6 pages)
23 October 1996Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page)
19 September 1995Ad 26/06/95--------- £ si 53000@1=53000 £ ic 340000/393000 (2 pages)
10 August 1995Director resigned (2 pages)
5 July 1995Full accounts made up to 30 September 1994 (14 pages)
30 April 1995Return made up to 05/04/95; full list of members (6 pages)