Company NameFlorists Online Limited
Company StatusDissolved
Company Number04219602
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kenneth George Crouch
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address7 Waddington Road
St Albans
Hertfordshire
AL3 5EX
Secretary NameMarie Ann Hewitt
NationalityBritish
StatusClosed
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Masefield Road
Harpenden
Hertfordshire
AL5 4JS

Location

Registered AddressCentury House
Ashley Road
Hale Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2008Liquidators statement of receipts and payments (5 pages)
6 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Statement of affairs (5 pages)
28 September 2006Appointment of a voluntary liquidator (1 page)
28 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2006Registered office changed on 12/09/06 from: 7 waddington road st albans hertfordshire AL3 5EX (1 page)
25 July 2006Application for striking-off (1 page)
14 February 2006Registered office changed on 14/02/06 from: 7 waddington road st albans hertfordshire AL3 5EX (1 page)
27 July 2005Return made up to 18/05/05; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 June 2004Return made up to 18/05/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
22 April 2004Accounting reference date shortened from 31/10/03 to 31/10/02 (1 page)
5 January 2004Registered office changed on 05/01/04 from: 491 the ridgeway saint albans hertfordshire AL4 9TX (1 page)
2 October 2003Return made up to 18/05/03; full list of members (6 pages)
1 September 2003Director's particulars changed (1 page)
6 February 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)