Company NameREA Brothers Wholesale Flowers Limited
DirectorsPaul William Lea and Robert Peter Rea
Company StatusDissolved
Company Number03162515
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Paul William Lea
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(same day as company formation)
RoleFlower Wholesaler
Correspondence Address7 Lower Newgate
Calderbrook Road
Littleborough
Lancashire
OL15 9NX
Director NameRobert Peter Rea
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(same day as company formation)
RoleFlower Wholesaler
Correspondence Address948 Edenfield Road
Rochdale
Lancashire
OL12 7SS
Secretary NameMr Paul William Lea
NationalityBritish
StatusCurrent
Appointed21 February 1996(same day as company formation)
RoleFlower Wholesaler
Correspondence Address7 Lower Newgate
Calderbrook Road
Littleborough
Lancashire
OL15 9NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Harrison Peak 30 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 June 2003Dissolved (1 page)
11 March 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
5 July 2001Liquidators statement of receipts and payments (5 pages)
5 January 2001Liquidators statement of receipts and payments (5 pages)
10 July 2000Liquidators statement of receipts and payments (6 pages)
13 July 1999Registered office changed on 13/07/99 from: george house 48 george street manchester lancashire M1 4HF (1 page)
6 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 1999Appointment of a voluntary liquidator (1 page)
6 July 1999Statement of affairs (10 pages)
25 May 1999Registered office changed on 25/05/99 from: exchange buildings 24 st petersgate stockport cheshire SK1 1HD (1 page)
28 April 1998Return made up to 21/02/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 November 1997Accounting reference date extended from 28/02/97 to 31/07/97 (1 page)
23 April 1997Return made up to 21/02/97; full list of members (6 pages)
23 April 1997Registered office changed on 23/04/97 from: summer street rochdale lancashire OL16 1SY (1 page)
23 April 1997Director's particulars changed (1 page)
2 August 1996Particulars of mortgage/charge (3 pages)
19 March 1996New director appointed (1 page)
19 March 1996Secretary resigned (2 pages)
19 March 1996New secretary appointed;new director appointed (1 page)
19 March 1996Director resigned (2 pages)
21 February 1996Incorporation (16 pages)