Company NameJOOP The Floral Design Studio Limited
Company StatusDissolved
Company Number04583011
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)
Dissolution Date24 May 2011 (12 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 NameSarah Louise Graham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 24 May 2011)
RoleFlorist
Correspondence Address218 Ashby Road
Scunthorpe
North Lincolnshire
DN16 2AR
Secretary NameJonathon Mark Graham
NationalityBritish
StatusClosed
Appointed16 January 2003(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 24 May 2011)
RoleFlorist
Correspondence Address218 Ashby Road
Scunthorpe
North Lincolnshire
DN16 2AR
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
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 End30 April

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved following liquidation (1 page)
24 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2010Liquidators' statement of receipts and payments to 10 September 2010 (5 pages)
4 October 2010Liquidators statement of receipts and payments to 10 September 2010 (5 pages)
2 June 2010Insolvency:secretary of state's release of liquidator (1 page)
2 June 2010INSOLVENCY:secretary of state's release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
1 April 2010Liquidators statement of receipts and payments to 10 March 2010 (5 pages)
1 April 2010Liquidators' statement of receipts and payments to 10 March 2010 (5 pages)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2010Court order insolvency:replacement of liquidator (13 pages)
2 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Court order insolvency:replacement of liquidator (13 pages)
8 October 2009Liquidators statement of receipts and payments to 10 September 2009 (5 pages)
8 October 2009Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
8 April 2009Liquidators statement of receipts and payments to 10 March 2009 (5 pages)
8 April 2009Liquidators' statement of receipts and payments to 10 March 2009 (5 pages)
14 October 2008Liquidators statement of receipts and payments to 10 September 2008 (5 pages)
14 October 2008Liquidators' statement of receipts and payments to 10 September 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
2 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
21 September 2007Registered office changed on 21/09/07 from: 111 mary street scunthorpe north lincolnshire DN15 6LA (1 page)
21 September 2007Registered office changed on 21/09/07 from: 111 mary street scunthorpe north lincolnshire DN15 6LA (1 page)
17 September 2007Statement of affairs (5 pages)
17 September 2007Appointment of a voluntary liquidator (1 page)
17 September 2007Appointment of a voluntary liquidator (1 page)
17 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2007Statement of affairs (5 pages)
22 February 2007Return made up to 06/11/06; full list of members (2 pages)
22 February 2007Return made up to 06/11/06; full list of members (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 111 mary street scunthorpe nirth lincolnshire DN15 6LA (1 page)
24 January 2006Registered office changed on 24/01/06 from: 111 mary street scunthorpe nirth lincolnshire DN15 6LA (1 page)
24 January 2006Return made up to 06/11/05; full list of members (2 pages)
24 January 2006Return made up to 06/11/05; full list of members (2 pages)
12 November 2004Return made up to 06/11/04; full list of members (6 pages)
12 November 2004Return made up to 06/11/04; full list of members (6 pages)
12 January 2004Return made up to 06/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2004Return made up to 06/11/03; full list of members (6 pages)
8 May 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
8 May 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
21 January 2003Secretary resigned (1 page)
6 November 2002Incorporation (15 pages)
6 November 2002Incorporation (15 pages)