Company NameVenus Floral Limited
DirectorDavid Anthony Armstrong
Company StatusDissolved
Company Number04285675
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 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

Secretary NameJohn Kershaw
NationalityBritish
StatusCurrent
Appointed12 March 2002(6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address63 Calderbrook Road
Littleborough
Lancashire
OL15 9JG
Director NameDavid Anthony Armstrong
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleFlorist
Correspondence AddressTyn Yr Ardd
Nant Bwlch Yr Haiarn
Trefriw
LL27 0JB
Wales
Director NameAnne Armstrong
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSanders Cross House
105 Woodhead Road
Tintwistle
Cheshire
SK14 7HR
Secretary NameDavid Anthony Armstrong
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTyn Yr Ardd
Nant Bwlch Yr Haiarn
Trefriw
LL27 0JB
Wales
Director NamePaul Stone
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(6 months after company formation)
Appointment Duration9 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address1 Napier Road
Heaton Moor
Stockport
SK4 4HG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

16 March 2005Dissolved (1 page)
16 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2004Liquidators statement of receipts and payments (5 pages)
2 September 2004Liquidators statement of receipts and payments (5 pages)
28 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2003Statement of affairs (5 pages)
28 August 2003Appointment of a voluntary liquidator (1 page)
28 July 2003Registered office changed on 28/07/03 from: downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX (1 page)
12 December 2002New director appointed (3 pages)
12 December 2002Director resigned (1 page)
26 October 2002Return made up to 11/09/02; full list of members (6 pages)
15 April 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Director resigned (1 page)
15 October 2001Registered office changed on 15/10/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New secretary appointed (2 pages)