Company NameM.D. Flowers (Wholesale) Limited
Company StatusDissolved
Company Number03560905
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameM.R. Flowers (Wholesale) Limited

Directors

Director NameMark Davies
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Heatherside
Stalybridge
Cheshire
SK15 2QN
Secretary NameMark Davies
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Heatherside
Stalybridge
Cheshire
SK15 2QN
Director NameDavid James Crawford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(6 months after company formation)
Appointment Duration1 year, 3 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address35 Valley Road
Ardon Park Bredbury
Stockport
Cheshire
SK6 2EA
Director NameDavid Walter Caine
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address98 Long Lane
Charlesworth
Glossop
Derbyshire
SK13 5ES
Secretary NameMr Mark David Caine
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Long Lane
Charlesworth
Glossop
Derbyshire
SK13 5ES

Location

Registered AddressB21 New Smithfield Market
Manchester
Lancashire
M11 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
12 April 1999Registered office changed on 12/04/99 from: chester house 11/13 st peters street, ashton under lyne lancashire OL6 7TG (1 page)
2 December 1998Company name changed M.R. flowers (wholesale) LIMITED\certificate issued on 03/12/98 (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed;new director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
8 May 1998Incorporation (14 pages)