Company NameFlowers Set Limited
Company StatusDissolved
Company Number04805407
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(10 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 29 March 2011)
RoleSecretary
Country of ResidenceCyprus
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed19 June 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameRebecca Jane Marshall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 201 Efstathoiu Court
365 St Andrews Street
Limassol
3505
Cyprus
Director NameJillian Morton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(7 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 31 July 2004)
RoleCompany Administrator
Correspondence Address15 Motzart Street
Limassol
3096
Foreign
Director NameLambda Directors Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressNew Maxdov House, 130 Bury New
Road, Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,169
Cash£7,021
Current Liabilities£6,422

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
29 November 2010Application to strike the company off the register (3 pages)
29 November 2010Application to strike the company off the register (3 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(5 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(5 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 November 2009Director's details changed for Mr. Sean Lee Hogan on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr. Sean Lee Hogan on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr. Sean Lee Hogan on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
12 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 June 2007Return made up to 19/06/07; full list of members (2 pages)
18 June 2007Return made up to 19/06/07; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 June 2006Return made up to 19/06/06; full list of members (2 pages)
20 June 2006Return made up to 19/06/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
9 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
18 August 2005Registered office changed on 18/08/05 from: 3RD floor, south central 11 peter street manchester M2 5LG (1 page)
18 August 2005Registered office changed on 18/08/05 from: 3RD floor, south central 11 peter street manchester M2 5LG (1 page)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
12 July 2005Return made up to 19/06/05; full list of members (2 pages)
12 July 2005Return made up to 19/06/05; full list of members (2 pages)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
1 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 June 2004Return made up to 19/06/04; full list of members (6 pages)
23 June 2004Return made up to 19/06/04; full list of members (6 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
6 December 2003Director's particulars changed (1 page)
6 December 2003Director's particulars changed (1 page)
22 July 2003Delivery ext'd 3 mth 31/12/03 (1 page)
22 July 2003Delivery ext'd 3 mth 31/12/03 (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
10 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
10 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2003New director appointed (2 pages)
10 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
19 June 2003Incorporation (9 pages)
19 June 2003Incorporation (9 pages)