Company NameH And S Wholesale Flowers Ltd
Company StatusDissolved
Company Number06892739
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 12 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameHarris & Sons W/S Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Director

Director NameRobert Peter Rea
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(same day as company formation)
RoleProduce Supplier
Country of ResidenceEngland
Correspondence Address499 Edenfield Road
Rochdale
Lancashire
OL11 5XR

Location

Registered AddressBdo Llp 3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£537
Cash£353
Current Liabilities£890

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 March 2021Final Gazette dissolved following liquidation (1 page)
16 December 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
26 November 2019Liquidators' statement of receipts and payments to 13 October 2019 (20 pages)
5 December 2018Liquidators' statement of receipts and payments to 13 October 2018 (19 pages)
29 December 2017Appointment of a voluntary liquidator (1 page)
29 December 2017Removal of liquidator by court order (6 pages)
15 December 2017Liquidators' statement of receipts and payments to 13 October 2017 (20 pages)
15 December 2017Liquidators' statement of receipts and payments to 13 October 2017 (20 pages)
28 December 2016Liquidators' statement of receipts and payments to 13 October 2016 (21 pages)
28 December 2016Liquidators' statement of receipts and payments to 13 October 2016 (21 pages)
31 December 2015Liquidators statement of receipts and payments to 13 October 2015 (22 pages)
31 December 2015Liquidators' statement of receipts and payments to 13 October 2015 (22 pages)
31 December 2015Liquidators' statement of receipts and payments to 13 October 2015 (22 pages)
19 December 2014Liquidators' statement of receipts and payments to 13 October 2014 (20 pages)
19 December 2014Liquidators statement of receipts and payments to 13 October 2014 (20 pages)
19 December 2014Liquidators' statement of receipts and payments to 13 October 2014 (20 pages)
31 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2013Statement of affairs with form 4.19 (5 pages)
31 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2013Statement of affairs with form 4.19 (5 pages)
30 October 2013Registered office address changed from Unit D17 Fieldhouse Industrial Estate Fieldhouse Road Rochdale OL12 0AA on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from Unit D17 Fieldhouse Industrial Estate Fieldhouse Road Rochdale OL12 0AA on 30 October 2013 (2 pages)
28 October 2013Appointment of a voluntary liquidator (1 page)
28 October 2013Appointment of a voluntary liquidator (1 page)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 1
(3 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 1
(3 pages)
6 August 2012Current accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
6 August 2012Current accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
18 July 2012Registered office address changed from 509 Bury Road Rochdale OL11 4DG on 18 July 2012 (1 page)
18 July 2012Registered office address changed from 509 Bury Road Rochdale OL11 4DG on 18 July 2012 (1 page)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 July 2011Company name changed harris & sons w/s LTD\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2011Company name changed harris & sons w/s LTD\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Robert Peter Rea on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Robert Peter Rea on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Robert Peter Rea on 1 October 2009 (2 pages)
30 April 2009Incorporation (18 pages)
30 April 2009Incorporation (18 pages)