Company NameThe Wholesale Flower Company Limited
DirectorRobert Peter Rea
Company StatusDissolved
Company Number03707556
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 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 NameRobert Peter Rea
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleSalesman
Correspondence Address948 Edenfield Road
Rochdale
Lancashire
OL12 7SS
Secretary NameMichelle Joanne Rea
NationalityBritish
StatusCurrent
Appointed14 July 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address948 Edenfield Road
Rochdale
Lancashire
OL12 7SS
Director NameMr Paul William Lea
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleWholesale Florist
Correspondence Address7 Lower Newgate
Calderbrook Road
Littleborough
Lancashire
OL15 9NX
Director NameRobert Peter Rea
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleWholesale Florist
Correspondence Address948 Edenfield Road
Rochdale
Lancashire
OL12 7SS
Secretary NameMr Paul William Lea
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleWholesale Florist
Correspondence Address7 Lower Newgate
Calderbrook Road
Littleborough
Lancashire
OL15 9NX
Director NameLouise Stoddard
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2000)
RoleSales Manager
Correspondence Address2 Roefield
Rooley Moor Raod
Rochdale
Lancashire
OL12 7BG
Secretary NameMrs Elizabeth Wareing
NationalityBritish
StatusResigned
Appointed08 February 1999(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnip Farm
Gandy Lane
Rochdale
Lancashire
OL12 6EF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 December 2006Dissolved (1 page)
19 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 2006Liquidators statement of receipts and payments (5 pages)
25 July 2006Sec of state's release of liq (1 page)
13 July 2006O/C - replacement of liquidator (14 pages)
12 July 2006Appointment of a voluntary liquidator (1 page)
12 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Crt. Order -change of liquidator (18 pages)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2004Appointment of a voluntary liquidator (1 page)
17 October 2003Liquidators statement of receipts and payments (5 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
19 April 2002Liquidators statement of receipts and payments (5 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
17 October 2000Registered office changed on 17/10/00 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
13 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2000Appointment of a voluntary liquidator (1 page)
13 October 2000Statement of affairs (7 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
26 April 2000Return made up to 04/02/00; full list of members (6 pages)
3 February 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
3 February 2000Registered office changed on 03/02/00 from: exchange building 24 st petersgate, stockport cheshire SK1 1HD (1 page)
2 April 1999Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999New secretary appointed (2 pages)
4 February 1999Incorporation (42 pages)