Company NameCoombs Flowers Limited
Company StatusDissolved
Company Number06322856
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJulie Ann Coombs
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleManageress
Correspondence Address57 Roundwood Road
Manchester
Lancashire
M22 4SQ
Secretary NameBeryl Shaw
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Allison Road
Manchester
Director NameMTM Director Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY

Location

Registered AddressC/O Brierley Coleman And Company
40 Princess Street
Manchester
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Total exemption small company accounts made up to 31 July 2008 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 March 2010Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
2 March 2010Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
18 November 2008Return made up to 24/07/08; full list of members (5 pages)
18 November 2008Return made up to 24/07/08; full list of members (5 pages)
22 August 2007Registered office changed on 22/08/07 from: suite 327-328 citibase 40 princess street manchester M1 6DE (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Registered office changed on 22/08/07 from: suite 327-328 citibase 40 princess street manchester M1 6DE (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Director resigned (1 page)
24 July 2007Incorporation (12 pages)
24 July 2007Incorporation (12 pages)