Company NameEvent Florists Ltd
Company StatusDissolved
Company Number04796389
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

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 NameMr Bryan John Darwick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2003(6 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 17 July 2012)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address253 Church Road
Urmston
Manchester
M41 6EP
Director NameMrs Rachel Louise Darwick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2003(6 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 17 July 2012)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address253 Church Road
Urmston
Manchester
M41 6EP
Secretary NameMrs Rachel Louise Darwick
NationalityBritish
StatusClosed
Appointed16 May 2007(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 17 July 2012)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address253 Church Road
Urmston
Manchester
M41 6EP
Director NameMrs Valerie Davies
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 17 July 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address176/178 Church Road
Urmston
Manchester
M41 9FD
Secretary NameMr John David Gutteridge
NationalityBritish
StatusResigned
Appointed30 December 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address152 Davyhulme Road
Urmston
Manchester
Greater Manchester
M41 8BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address176/178 Church Road
Urmston
Manchester
M41 9FD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Bryan Darwick
50.00%
Ordinary
50 at £1Mrs Rachel Louise Darwick
50.00%
Ordinary

Financials

Year2014
Net Worth-£157,386
Cash£5,750
Current Liabilities£131,700

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
22 March 2012Application to strike the company off the register (3 pages)
22 March 2012Application to strike the company off the register (3 pages)
10 August 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 100
(6 pages)
10 August 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 100
(6 pages)
27 July 2011Appointment of Mrs Valerie Davies as a director (2 pages)
27 July 2011Appointment of Mrs Valerie Davies as a director (2 pages)
14 June 2011Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 14 June 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 July 2010Director's details changed for Bryan Darwick on 12 June 2010 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Bryan Darwick on 12 June 2010 (2 pages)
8 July 2010Director's details changed for Mrs Rachel Louise Darwick on 12 June 2010 (2 pages)
8 July 2010Secretary's details changed for Rachel Louise Darwick on 12 June 2010 (1 page)
8 July 2010Director's details changed for Mrs Rachel Louise Darwick on 12 June 2010 (2 pages)
8 July 2010Secretary's details changed for Rachel Louise Darwick on 12 June 2010 (1 page)
22 April 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 22 April 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 June 2009Director and secretary's change of particulars / rachel darwick / 13/06/2008 (1 page)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 June 2009Director and Secretary's Change of Particulars / rachel darwick / 13/06/2008 / HouseName/Number was: , now: 253; Street was: 253 church road, now: church road; Occupation was: coodinator, now: personnel manager (1 page)
22 June 2009Director's change of particulars / bryan darwick / 13/06/2008 (1 page)
22 June 2009Director's Change of Particulars / bryan darwick / 13/06/2008 / HouseName/Number was: , now: 253; Street was: 253 church road, now: church road; Occupation was: managing director, now: sales and marketing director (1 page)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 September 2007Return made up to 12/06/07; no change of members (8 pages)
19 September 2007Return made up to 12/06/07; no change of members (8 pages)
16 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 June 2007Registered office changed on 19/06/07 from: 176-178 church road urmston manchester gr manchester M41 9FD (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Registered office changed on 19/06/07 from: 176-178 church road urmston manchester gr manchester M41 9FD (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
20 March 2007Registered office changed on 20/03/07 from: 58 old crofts bank davyhulme manchester M41 7AB (1 page)
20 March 2007Registered office changed on 20/03/07 from: 58 old crofts bank davyhulme manchester M41 7AB (1 page)
21 August 2006Return made up to 12/06/06; full list of members (7 pages)
21 August 2006Return made up to 12/06/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 September 2005Return made up to 12/06/05; full list of members (7 pages)
12 September 2005Return made up to 12/06/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 October 2004Return made up to 12/06/04; full list of members (7 pages)
14 October 2004Return made up to 12/06/04; full list of members (7 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: 253 church rd urmston manchester M41 6EP (1 page)
11 February 2004Registered office changed on 11/02/04 from: 253 church rd urmston manchester M41 6EP (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
12 June 2003Incorporation (9 pages)
12 June 2003Incorporation (9 pages)