Huggin Carr Lane
Hatfield Woodhouse Doncaster
S Yorks
DN7 6BY
Director Name | Lawrence Jefferson Gilbert |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Businessman |
Correspondence Address | 3 Heathside Close Moor Park Northwood Middlesex HA6 2EQ |
Director Name | Mr Trevor Thomas Harden |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Meadow Way Farnborough Park Orpington Kent BR6 8LN |
Secretary Name | Tulin Mustafa |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2000(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Sycamore Avenue Sidcup Kent DA15 8PL |
Director Name | Mr Nicholas Richard Maskell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2002(6 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Sawkins Farm Mount End Road Theydon Mount Epping Essex CM16 7PS |
Secretary Name | Kim Elizabeth Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Buckthorn Close Swinton Mexborough South Yorkshire S64 8QY |
Director Name | Howard Rushworth |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 35 Acre Close Maltby Rotherham South Yorkshire S66 8BL |
Secretary Name | Howard Rushworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 35 Acre Close Maltby Rotherham South Yorkshire S66 8BL |
Director Name | Mr Melvyn Ronald Wilton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 35 Hatherton Road Cannock Staffordshire WS11 1HG |
Director Name | Mr Richard Henry Maskell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2002) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Mylands Farm Broxhill Road Havering Atte Bower Romford Essex RM4 1QJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 February 2007 | Dissolved (1 page) |
---|---|
10 November 2006 | Return of final meeting of creditors (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 72 nottingham road mansfield nottinghamshire NG18 1BN (1 page) |
20 November 2000 | Appointment of a liquidator (1 page) |
21 September 2000 | Order of court to wind up (3 pages) |
6 April 2000 | Return made up to 20/02/00; full list of members (7 pages) |
4 April 2000 | Company name changed the four seasons flower company LIMITED\certificate issued on 05/04/00 (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Secretary resigned;director resigned (1 page) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 April 1999 | Return made up to 20/02/99; full list of members
|
25 November 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
25 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 August 1998 | New director appointed (2 pages) |
18 March 1998 | Return made up to 20/02/98; no change of members
|
17 February 1998 | Full accounts made up to 28 February 1997 (8 pages) |
29 September 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | Return made up to 20/02/97; full list of members
|
8 May 1997 | Company name changed lindholme floral supplies limite d\certificate issued on 09/05/97 (2 pages) |
27 February 1996 | Secretary resigned (1 page) |
20 February 1996 | Incorporation (14 pages) |