Company NameWallflower Estates Limited
Company StatusDissolved
Company Number05916498
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameDaniel Martin Gazzard
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address221 Westwick Road
Greenhill
Sheffield
S8 7BY
Director NameMr Alexander George Partakis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bourne Street
Belgarvia
London
SW1W 8JR
Secretary NameMr Alexander George Partakis
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bourne Street
Belgarvia
London
SW1W 8JR
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Jack Ross
Chaertered Accountants
Barnfield House The Approach
Manchester
M3 7BX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (1 page)
9 October 2008Return made up to 22/09/08; full list of members (4 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
19 October 2007Return made up to 22/09/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: jack ross and co grange house 17-27 john dalton street manchester M2 6FW (1 page)
6 December 2006Registered office changed on 06/12/06 from: 17 bourne street belgravia london SW1W 8JR (1 page)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 November 2006Ad 14/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
25 August 2006Secretary resigned (1 page)