Company NameLezak's Florists Limited
DirectorMargaret Kane
Company StatusDissolved
Company Number04397496
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Previous NameColemane Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDavid Stuart Kane
NationalityBritish
StatusCurrent
Appointed06 April 2002(2 weeks, 4 days after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address2 Slaidburn Close
Milnrow
Lancashire
OL16 4YE
Director NameMargaret Kane
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(4 weeks after company formation)
Appointment Duration22 years
RoleFlorist
Correspondence Address2 Slaidburn Close
Milnrow
Lancashire
OL16 4YE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 May 2006Dissolved (1 page)
11 April 2006Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2006C/O replacement of liquidator (5 pages)
11 April 2006C/O replacement of liquidator (5 pages)
11 April 2006Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
12 December 2005Registered office changed on 12/12/05 from: c/o numerica south central 11 peter street manchester M2 5LG (1 page)
29 November 2005S of s release of liquidator (1 page)
24 November 2005Liquidators statement of receipts and payments (5 pages)
25 November 2004Registered office changed on 25/11/04 from: 80 market street shaw oldham lancashire OL2 8NP (1 page)
23 November 2004Appointment of a voluntary liquidator (1 page)
23 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2004Strike-off action suspended (1 page)
14 August 2003Return made up to 18/03/03; full list of members (6 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 141 union street oldham lancs OL1 1TE (1 page)
13 May 2002Ad 06/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: 39A leicester road salford manchester M7 4AS (1 page)
15 April 2002Director resigned (1 page)