Didsbury
Manchester
Cheshire
M20 6RN
Secretary Name | Mrs Joanne Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 November 2011) |
Role | Florist |
Correspondence Address | 745 Wilmslow Road Didsbury Manchester M20 6RN |
Director Name | Julie Ann Morgan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Florist |
Correspondence Address | 1 Park Bank Atherton Manchester M46 9QQ |
Secretary Name | Daren Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Florist |
Correspondence Address | Red Oak Cottage Mag Lane Lymm Cheshire WA13 0TF |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 745 Wilmslow Road Didsbury Manchester Gtr Manchester M20 6RN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
100 at 1 | Daren Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £392,683 |
Gross Profit | £109,303 |
Net Worth | -£140,521 |
Cash | £3,134 |
Current Liabilities | £168,319 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
7 October 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
7 October 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 June 2009 | Secretary appointed mrs joanne taylor (1 page) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 June 2009 | Secretary appointed mrs joanne taylor (1 page) |
29 June 2009 | Appointment terminated secretary daren taylor (1 page) |
29 June 2009 | Appointment Terminated Secretary daren taylor (1 page) |
29 June 2009 | Director's change of particulars / daren taylor / 01/04/2009 (2 pages) |
29 June 2009 | Director's Change of Particulars / daren taylor / 01/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 745; Street was: red oak cottage, now: wilmslow road; Area was: mag lane, now: didsbury; Post Town was: lymm, now: manchester; Post Code was: WA13 0TF, now: M20 6RN (2 pages) |
26 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
26 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 16 worsley road north worsley manchester lancashire M28 3GW (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 16 worsley road north worsley manchester lancashire M28 3GW (1 page) |
18 December 2008 | Return made up to 29/06/08; full list of members (4 pages) |
18 December 2008 | Appointment terminated director julie morgan (1 page) |
18 December 2008 | Return made up to 29/06/08; full list of members (4 pages) |
18 December 2008 | Appointment Terminated Director julie morgan (1 page) |
18 April 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
18 April 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
23 August 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
23 August 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
4 August 2007 | Return made up to 29/06/07; full list of members (7 pages) |
4 August 2007 | Return made up to 29/06/07; full list of members (7 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
27 October 2005 | Total exemption full accounts made up to 31 July 2005 (21 pages) |
27 October 2005 | Total exemption full accounts made up to 31 July 2005 (21 pages) |
17 January 2005 | Partial exemption accounts made up to 31 July 2004 (12 pages) |
17 January 2005 | Partial exemption accounts made up to 31 July 2004 (12 pages) |
2 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
15 October 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
15 October 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
22 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
22 November 2002 | Full accounts made up to 31 July 2002 (12 pages) |
22 November 2002 | Full accounts made up to 31 July 2002 (12 pages) |
15 October 2002 | Return made up to 29/06/02; full list of members
|
15 October 2002 | Return made up to 29/06/02; full list of members (7 pages) |
23 September 2002 | Full accounts made up to 31 July 2001 (12 pages) |
23 September 2002 | Full accounts made up to 31 July 2001 (12 pages) |
7 November 2001 | Return made up to 29/06/01; full list of members (6 pages) |
7 November 2001 | Return made up to 29/06/01; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
18 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
18 October 2000 | Return made up to 29/06/00; full list of members (6 pages) |
18 October 2000 | Return made up to 29/06/00; full list of members (6 pages) |
13 June 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
13 June 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
5 June 2000 | Particulars of mortgage/charge (4 pages) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Particulars of mortgage/charge (4 pages) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
29 June 1999 | Incorporation (15 pages) |