Company NameSpringbank Flowers Limited
Company StatusDissolved
Company Number04288448
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameStonebray Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameWendy Elaine Doswell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(same day as company formation)
RoleManager
Correspondence Address42 Ripley Avenue
Great Moor
Stockport
Cheshire
SK2 7JS
Director NameMs Dianne Lynn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOak Tree Farm Knutsford Road
Mobberley
Knutsford
Cheshire
WA16 7PU
Secretary NameMs Dianne Lynn
NationalityBritish
StatusClosed
Appointed17 September 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOak Tree Farm Knutsford Road
Mobberley
Knutsford
Cheshire
WA16 7PU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressLowfield House
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
6 September 2004Application for striking-off (1 page)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 December 2003Return made up to 17/09/03; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 October 2002Return made up to 17/09/02; full list of members (7 pages)
21 November 2001Ad 22/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
4 October 2001Secretary resigned (1 page)