Bradford
West Yorkshire
BD3 7DL
Director Name | Mr Jonathan James Burke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2017(32 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 06 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Secretary Name | Jonathan James Burke |
---|---|
Status | Closed |
Appointed | 22 February 2017(32 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 06 March 2019) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Mr Michael McEneaney |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 December 2004) |
Role | Wholesale Florist |
Country of Residence | England |
Correspondence Address | 25 Lime Avenue Duffield Belper Derbyshire DE56 4DX |
Director Name | Mr Peter Joseph Woodhouse |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 08 June 2011) |
Role | Wholesale Florist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burley Drive Quarndon Derby Derbyshire De22 5 J |
Director Name | Mr Simon Woodhouse |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 September 2009) |
Role | Wholesale Florist |
Correspondence Address | 182 Melton Road Stanton On The Wolds Nottingham Nottinghamshire NG12 5BQ |
Secretary Name | Mr Michael McEneaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Lime Avenue Duffield Belper Derbyshire DE56 4DX |
Secretary Name | Susan Mary Buonasorte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 June 2011) |
Role | Company Director |
Correspondence Address | 1 Oakover Drive Allestree Derby Derbyshire DE22 2PP |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mrs Jane Diane Speakman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 February 2016) |
Role | Manufacturing And Logistics |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew Pleasance |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 22 May 2013(29 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2016) |
Role | Group Manufacturing Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 February 2016(31 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2017) |
Role | Group General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Website | flowerworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01704 253393 |
Telephone region | Southport |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
12k at £1 | Wm Morrison Produce LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,481,000 |
Latest Accounts | 4 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 November 2009 | Delivered on: 25 November 2009 Satisfied on: 22 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
6 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
4 September 2018 | Declaration of solvency (5 pages) |
22 August 2018 | Registered office address changed from Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 22 August 2018 (2 pages) |
15 August 2018 | Resolutions
|
15 August 2018 | Appointment of a voluntary liquidator (2 pages) |
22 June 2018 | Accounts for a dormant company made up to 4 February 2018 (2 pages) |
12 June 2018 | Solvency Statement dated 17/05/18 (1 page) |
12 June 2018 | Resolutions
|
12 June 2018 | Statement of capital on 12 June 2018
|
12 June 2018 | Statement by Directors (1 page) |
25 May 2018 | Change of name notice (2 pages) |
25 May 2018 | Resolutions
|
14 February 2018 | Resolutions
|
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
2 November 2017 | Accounts for a dormant company made up to 29 January 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (9 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (9 pages) |
22 April 2016 | Director's details changed for Miss Jo Goff on 18 February 2016 (2 pages) |
22 April 2016 | Director's details changed for Miss Jo Goff on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Mark Rowan Amsden as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Mark Rowan Amsden as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
22 March 2016 | Appointment of Miss Jo Goff as a director on 18 February 2016 (2 pages) |
22 March 2016 | Appointment of Miss Jo Goff as a director on 18 February 2016 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 November 2015 | Full accounts made up to 1 February 2015 (21 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (21 pages) |
11 November 2015 | Full accounts made up to 1 February 2015 (21 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
29 October 2014 | Full accounts made up to 2 February 2014 (21 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (21 pages) |
29 October 2014 | Full accounts made up to 2 February 2014 (21 pages) |
30 September 2014 | Aud res sect 519 (2 pages) |
30 September 2014 | Aud res sect 519 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 October 2013 | Accounts made up to 3 February 2013 (19 pages) |
16 October 2013 | Accounts made up to 3 February 2013 (19 pages) |
16 October 2013 | Accounts made up to 3 February 2013 (19 pages) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
31 May 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
31 May 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Accounts made up to 29 January 2012 (23 pages) |
25 October 2012 | Accounts made up to 29 January 2012 (23 pages) |
6 August 2012 | Termination of appointment of Jane Speakman as a director (1 page) |
6 August 2012 | Termination of appointment of Jane Speakman as a director (1 page) |
30 July 2012 | Appointment of Mr Andrew Pleasance as a director (2 pages) |
30 July 2012 | Appointment of Mr Andrew Pleasance as a director (2 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Auditor's resignation (1 page) |
1 November 2011 | Auditor's resignation (1 page) |
7 July 2011 | Appointment of Mr Martyn Paul Fletcher as a director (2 pages) |
7 July 2011 | Appointment of Mr Martyn Paul Fletcher as a director (2 pages) |
7 July 2011 | Appointment of Ms Jane Diane Speakman as a director (2 pages) |
7 July 2011 | Termination of appointment of Susan Buonasorte as a secretary (1 page) |
7 July 2011 | Termination of appointment of Peter Woodhouse as a director (1 page) |
7 July 2011 | Appointment of Mr Jonathan Lill as a director (2 pages) |
7 July 2011 | Appointment of Ms Jane Diane Speakman as a director (2 pages) |
7 July 2011 | Termination of appointment of Susan Buonasorte as a secretary (1 page) |
7 July 2011 | Termination of appointment of Peter Woodhouse as a director (1 page) |
7 July 2011 | Appointment of Mr Jonathan Lill as a director (2 pages) |
5 July 2011 | Registered office address changed from Chequers House Derby Distribution Centre Sinfin Lane Derby Derbyshire DE24 9GL United Kingdom on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from Chequers House Derby Distribution Centre Sinfin Lane Derby Derbyshire DE24 9GL United Kingdom on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from Chequers House Derby Distribution Centre Sinfin Lane Derby Derbyshire DE24 9GL United Kingdom on 5 July 2011 (2 pages) |
22 June 2011 | Current accounting period extended from 8 August 2011 to 31 January 2012 (4 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Current accounting period extended from 8 August 2011 to 31 January 2012 (4 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2011 | Current accounting period extended from 8 August 2011 to 31 January 2012 (4 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
10 May 2011 | Accounts made up to 6 August 2010 (19 pages) |
10 May 2011 | Accounts made up to 6 August 2010 (19 pages) |
10 May 2011 | Accounts made up to 6 August 2010 (19 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Registered office address changed from Chequers House Chequers Lane Derby Derbyshire DE21 6AW on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from Chequers House Chequers Lane Derby Derbyshire DE21 6AW on 25 May 2010 (1 page) |
28 April 2010 | Accounts made up to 7 August 2009 (18 pages) |
28 April 2010 | Accounts made up to 7 August 2009 (18 pages) |
28 April 2010 | Accounts made up to 7 August 2009 (18 pages) |
5 January 2010 | Director's details changed for Peter Woodhouse on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Peter Woodhouse on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Termination of appointment of Simon Woodhouse as a director (1 page) |
1 December 2009 | Termination of appointment of Simon Woodhouse as a director (1 page) |
25 November 2009 | Cancellation of shares. Statement of capital on 25 November 2009
|
25 November 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 November 2009 | Purchase of own shares. (3 pages) |
25 November 2009 | Purchase of own shares. (3 pages) |
25 November 2009 | Cancellation of shares. Statement of capital on 25 November 2009
|
25 November 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 March 2009 | Accounts for a medium company made up to 8 August 2008 (17 pages) |
21 March 2009 | Accounts for a medium company made up to 8 August 2008 (17 pages) |
21 March 2009 | Accounts for a medium company made up to 8 August 2008 (17 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 December 2007 | Accounts for a medium company made up to 23 February 2007 (16 pages) |
28 December 2007 | Accounting reference date extended from 26/02/08 to 08/08/08 (1 page) |
28 December 2007 | Accounting reference date extended from 26/02/08 to 08/08/08 (1 page) |
28 December 2007 | Accounts for a medium company made up to 23 February 2007 (16 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: the wholesale market chequers road derby DE21 6WT (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: the wholesale market chequers road derby DE21 6WT (1 page) |
19 January 2007 | Return made up to 31/12/06; full list of members
|
19 January 2007 | Return made up to 31/12/06; full list of members
|
23 October 2006 | Accounts for a medium company made up to 24 February 2006 (16 pages) |
23 October 2006 | Accounts for a medium company made up to 24 February 2006 (16 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 January 2006 | Accounts for a medium company made up to 25 February 2005 (16 pages) |
6 January 2006 | Accounts for a medium company made up to 25 February 2005 (16 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members
|
15 February 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | £ ic 30000/18000 08/12/04 £ sr 12000@1=12000 (2 pages) |
18 January 2005 | £ ic 30000/18000 08/12/04 £ sr 12000@1=12000 (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
20 December 2004 | Accounts made up to 27 February 2004 (16 pages) |
20 December 2004 | Accounts made up to 27 February 2004 (16 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 October 2003 | Accounts for a medium company made up to 28 February 2003 (15 pages) |
3 October 2003 | Accounts for a medium company made up to 28 February 2003 (15 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
24 September 2002 | Accounts made up to 1 March 2002 (16 pages) |
24 September 2002 | Accounts made up to 1 March 2002 (16 pages) |
24 September 2002 | Accounts made up to 1 March 2002 (16 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members
|
25 January 2002 | Return made up to 31/12/01; full list of members
|
16 November 2001 | Accounts for a medium company made up to 23 February 2001 (15 pages) |
16 November 2001 | Accounts for a medium company made up to 23 February 2001 (15 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 November 2000 | Accounts for a medium company made up to 25 February 2000 (15 pages) |
15 November 2000 | Accounts for a medium company made up to 25 February 2000 (15 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 September 1999 | Accounts for a medium company made up to 26 February 1999 (15 pages) |
6 September 1999 | Accounts for a medium company made up to 26 February 1999 (15 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 December 1998 | Accounts for a medium company made up to 27 February 1998 (15 pages) |
16 December 1998 | Accounts for a medium company made up to 27 February 1998 (15 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
10 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members
|
23 January 1997 | Return made up to 31/12/96; no change of members
|
17 October 1996 | Accounts for a small company made up to 1 March 1996 (5 pages) |
17 October 1996 | Accounts for a small company made up to 1 March 1996 (5 pages) |
17 October 1996 | Accounts for a small company made up to 1 March 1996 (5 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 November 1995 | Accounts for a small company made up to 24 February 1995 (6 pages) |
10 November 1995 | Accounts for a small company made up to 24 February 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
14 March 1990 | £ nc 1000/30000 19/02/90 (1 page) |
14 March 1990 | Resolutions
|
14 March 1990 | £ nc 1000/30000 19/02/90 (1 page) |
14 March 1990 | Resolutions
|
14 May 1984 | Incorporation (14 pages) |
14 May 1984 | Incorporation (14 pages) |