Company NameFlorascapes Ltd
Company StatusDissolved
Company Number06691638
CategoryPrivate Limited Company
Incorporation Date8 September 2008(15 years, 7 months ago)
Dissolution Date18 March 2022 (2 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Director

Director NameMr Graham Lester Free
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(same day as company formation)
RoleLandscaper/Property Maintainer
Country of ResidenceUnited Kingdom
Correspondence AddressArtisans' House 7 Queensbridge
Northampton
Northamptonshire
NN4 7BF

Location

Registered AddressC/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House
30 Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

9 at £1Graham Lester Free
90.00%
Ordinary A
1 at £1Lucy Jane Free
10.00%
Ordinary B

Financials

Year2014
Net Worth£141
Cash£493
Current Liabilities£11,208

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 March 2022Final Gazette dissolved following liquidation (1 page)
18 December 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
21 January 2021Liquidators' statement of receipts and payments to 9 December 2020 (13 pages)
21 January 2021Removal of liquidator by court order (14 pages)
3 November 2020Appointment of a voluntary liquidator (3 pages)
19 December 2019Registered office address changed from 52 Queens Park Aylesbury Buckinghamshire HP21 7RT England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 19 December 2019 (2 pages)
18 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-10
(1 page)
18 December 2019Statement of affairs (8 pages)
18 December 2019Appointment of a voluntary liquidator (3 pages)
17 August 2019Compulsory strike-off action has been suspended (1 page)
9 July 2019Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to 52 Queens Park Aylesbury Buckinghamshire HP21 7RT on 9 July 2019 (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
13 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 September 2015Registered office address changed from #9 Queen Street Queen Street Aylesbury Buckinghamshire HP20 1LU to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 29 September 2015 (1 page)
29 September 2015Registered office address changed from #9 Queen Street Queen Street Aylesbury Buckinghamshire HP20 1LU to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 29 September 2015 (1 page)
29 September 2015Director's details changed for Mr Graham Lester Free on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Graham Lester Free on 29 September 2015 (2 pages)
22 September 2015Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
22 September 2015Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(4 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(4 pages)
11 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
7 January 2015Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 November 2013Director's details changed for Mr Graham Lester Free on 9 September 2013 (2 pages)
27 November 2013Director's details changed for Mr Graham Lester Free on 9 September 2013 (2 pages)
27 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Director's details changed for Mr Graham Lester Free on 9 September 2013 (2 pages)
27 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
5 September 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 September 2013Registered office address changed from Pond Cottage East Cuddington Road Dinton Aylesbury Bucks HP18 0AD on 5 September 2013 (1 page)
5 September 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 September 2013Registered office address changed from Pond Cottage East Cuddington Road Dinton Aylesbury Bucks HP18 0AD on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Pond Cottage East Cuddington Road Dinton Aylesbury Bucks HP18 0AD on 5 September 2013 (1 page)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
18 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
16 November 2010Director's details changed for Mr Graham Lester Free on 7 September 2010 (2 pages)
16 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
16 November 2010Director's details changed for Mr Graham Lester Free on 7 September 2010 (2 pages)
16 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
16 November 2010Director's details changed for Mr Graham Lester Free on 7 September 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 June 2010Registered office address changed from the Homestead Whitepit Lane Wooburn Green High Wycombe Bucks HP10 0EX on 9 June 2010 (1 page)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 June 2010Registered office address changed from the Homestead Whitepit Lane Wooburn Green High Wycombe Bucks HP10 0EX on 9 June 2010 (1 page)
9 June 2010Registered office address changed from the Homestead Whitepit Lane Wooburn Green High Wycombe Bucks HP10 0EX on 9 June 2010 (1 page)
29 September 2009Return made up to 08/09/09; full list of members (3 pages)
29 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 September 2008Incorporation (14 pages)
8 September 2008Incorporation (14 pages)