Company NameFlorence Estate Management Limited
Company StatusDissolved
Company Number05298552
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 4 months ago)
Dissolution Date25 April 2010 (13 years, 12 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJoanne Hannaby Cummins
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 25 April 2010)
RoleCompany Director
Correspondence AddressApril House Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Secretary NameJoanne Hannaby Cummins
NationalityBritish
StatusClosed
Appointed16 July 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 25 April 2010)
RoleCompany Director
Correspondence AddressApril House Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Director NameMr Jamey Hargreaves
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOllerton Grange
Chelford Road Ollerton
Knutsford
Cheshire
WA16 8RD
Secretary NameClive Haworth
NationalityBritish
StatusResigned
Appointed31 December 2004(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill Rise
Altrincham
Cheshire
WA14 4QB
Secretary NameChristian O'Brien
NationalityBritish
StatusResigned
Appointed30 January 2008(3 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 July 2008)
RoleAccountant
Correspondence Address46 Meadow Drive
Knutsford
Cheshire
WA16 0DT
Director NameMr Christopher O'Brien
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(3 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 16 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Meadow Drive
Knutsford
Cheshire
WA16 0DT
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,762,696
Cash£16,412
Current Liabilities£3,341,874

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2010Final Gazette dissolved following liquidation (1 page)
25 January 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
25 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
25 January 2010Liquidators statement of receipts and payments to 11 January 2010 (5 pages)
23 December 2009Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
23 December 2009Liquidators statement of receipts and payments to 11 December 2009 (5 pages)
21 January 2009Return made up to 29/11/08; full list of members; amend (8 pages)
21 January 2009Return made up to 29/11/08; full list of members; amend (8 pages)
13 January 2009Declaration of solvency (3 pages)
13 January 2009Declaration of solvency (3 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 December 2008Registered office changed on 23/12/2008 from toft hall toft road toft knutsford cheshire WA16 9PD (1 page)
23 December 2008Appointment of a voluntary liquidator (1 page)
23 December 2008Registered office changed on 23/12/2008 from toft hall toft road toft knutsford cheshire WA16 9PD (1 page)
23 December 2008Appointment of a voluntary liquidator (1 page)
23 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-12
(1 page)
23 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 December 2008Return made up to 29/11/08; full list of members (3 pages)
8 December 2008Return made up to 29/11/08; full list of members (3 pages)
9 September 2008Appointment Terminated Secretary christian o'brien (1 page)
9 September 2008Appointment terminated secretary christian o'brien (1 page)
14 August 2008Director appointed joanne hannaby cummins (2 pages)
14 August 2008Secretary appointed joanne hannaby cummins (2 pages)
14 August 2008Secretary appointed joanne hannaby cummins (2 pages)
14 August 2008Director appointed joanne hannaby cummins (2 pages)
12 August 2008Ad 16/07/08 gbp si 3550000@1=3550000 gbp ic 2/3550002 (2 pages)
12 August 2008Statement of affairs (22 pages)
12 August 2008Statement of affairs (22 pages)
12 August 2008Ad 16/07/08\gbp si 3550000@1=3550000\gbp ic 2/3550002\ (2 pages)
11 August 2008Nc inc already adjusted 16/07/08 (2 pages)
11 August 2008Appointment Terminate, Director And Secretary Christoper O'brien Logged Form (1 page)
11 August 2008Nc inc already adjusted 16/07/08 (2 pages)
11 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2008Appointment terminate, director and secretary christoper o'brien logged form (1 page)
8 August 2008Appointment terminated director jamey hargreaves (1 page)
8 August 2008Company name changed ollerton property management company LIMITED\certificate issued on 11/08/08 (2 pages)
8 August 2008Company name changed ollerton property management company LIMITED\certificate issued on 11/08/08 (2 pages)
8 August 2008Appointment Terminated Director jamey hargreaves (1 page)
28 July 2008Declaration of assistance for shares acquisition (5 pages)
28 July 2008Declaration of assistance for shares acquisition (5 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 July 2008Accounts for a small company made up to 30 April 2008 (6 pages)
10 July 2008Accounts for a small company made up to 30 April 2008 (6 pages)
7 July 2008Director appointed christopher o'brien (3 pages)
7 July 2008Director appointed christopher o'brien (3 pages)
11 March 2008Secretary appointed christian o'brien (2 pages)
11 March 2008Secretary appointed christian o'brien (2 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 February 2008Appointment terminated secretary clive haworth (1 page)
25 February 2008Appointment Terminated Secretary clive haworth (1 page)
6 February 2008Return made up to 29/11/07; full list of members (2 pages)
6 February 2008Return made up to 29/11/07; full list of members (2 pages)
18 January 2008Registered office changed on 18/01/08 from: steadings house lower meadow road wilmslow cheshire SK9 3LP (1 page)
18 January 2008Registered office changed on 18/01/08 from: steadings house lower meadow road wilmslow cheshire SK9 3LP (1 page)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 December 2006Return made up to 29/11/06; full list of members (2 pages)
12 December 2006Return made up to 29/11/06; full list of members (2 pages)
5 October 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
5 October 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
13 December 2005Return made up to 29/11/05; full list of members (2 pages)
13 December 2005Return made up to 29/11/05; full list of members (2 pages)
23 November 2005Company name changed broomco (3637) LIMITED\certificate issued on 23/11/05 (2 pages)
23 November 2005Company name changed broomco (3637) LIMITED\certificate issued on 23/11/05 (2 pages)
15 April 2005Registered office changed on 15/04/05 from: toft hall toft road knutsford cheshire WA16 9PD (1 page)
15 April 2005Registered office changed on 15/04/05 from: toft hall toft road knutsford cheshire WA16 9PD (1 page)
23 February 2005Secretary resigned;director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned;director resigned (1 page)
23 February 2005Director resigned (1 page)
3 February 2005New director appointed (1 page)
3 February 2005Registered office changed on 03/02/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
3 February 2005Registered office changed on 03/02/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
3 February 2005New secretary appointed (1 page)
3 February 2005New secretary appointed (1 page)
3 February 2005New director appointed (1 page)
29 November 2004Incorporation (19 pages)
29 November 2004Incorporation (19 pages)