Company NameUniflora Services Limited
Company StatusDissolved
Company Number02848558
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 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 Julian Nicholas Boardman-Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1993(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressFranklyn Lodge
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameDerek Clive Fellows
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1993(same day as company formation)
RoleSalesman
Correspondence Address10 Applefield
Firdale Park
Northwich
Cheshire
CW8 4TE
Director NameDeborah Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1993(same day as company formation)
RoleClerk
Correspondence Address10 Applefield
Firdale Park
Northwich
Cheshire
CW8 4TE
Secretary NameDerek Clive Fellows
NationalityBritish
StatusCurrent
Appointed27 August 1993(same day as company formation)
RoleSalesman
Correspondence Address10 Applefield
Firdale Park
Northwich
Cheshire
CW8 4TE
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

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

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 June 2003Dissolved (1 page)
4 April 2003Liquidators statement of receipts and payments (6 pages)
31 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2002Liquidators statement of receipts and payments (7 pages)
28 March 2002Liquidators statement of receipts and payments (6 pages)
25 March 2002Registered office changed on 25/03/02 from: abacus court 6 minshull street manchester lancashire M1 3ED (1 page)
21 March 2002Liquidators statement of receipts and payments (6 pages)
3 October 2001Liquidators statement of receipts and payments (6 pages)
21 March 2001Liquidators statement of receipts and payments (6 pages)
26 September 2000Liquidators statement of receipts and payments (6 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
16 September 1998Liquidators statement of receipts and payments (6 pages)
23 March 1998Liquidators statement of receipts and payments (6 pages)
5 March 1997Appointment of a voluntary liquidator (1 page)
5 March 1997Statement of affairs (14 pages)
5 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 1997Registered office changed on 26/02/97 from: unit G4 the veroin exchange high street winsford cheshire CW7 2AN (1 page)
2 October 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/10/96
(5 pages)
27 September 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 September 1995Return made up to 27/08/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)