Company NameHolland Humberside Flower Services Limited
DirectorJacobus Andrianus Hendrikus Maria Dobbe
Company StatusDissolved
Company Number02060831
CategoryPrivate Limited Company
Incorporation Date2 October 1986(37 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jacobus Andrianus Hendrikus Maria Dobbe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDutch
StatusCurrent
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Croft
Welham Bridge Holme On Spalding Moor
York
YO4 4BX
Secretary NameMrs Valerie Suzanne Pinkney
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address17 Sawston Avenue
Hull
North Humberside
HU5 5RP

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts2 November 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End02 November

Filing History

11 June 2002Dissolved (1 page)
11 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators statement of receipts and payments (6 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Liquidators statement of receipts and payments (5 pages)
28 May 1997Liquidators statement of receipts and payments (5 pages)
30 April 1996Registered office changed on 30/04/96 from: the croft, welham bridge holme on spalding moor york YO4 4BX (1 page)
12 March 1996Particulars of mortgage/charge (3 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 2 November 1994 (5 pages)