Company NameDaisy Flowers Limited
Company StatusDissolved
Company Number02526058
CategoryPrivate Limited Company
Incorporation Date27 July 1990(33 years, 9 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

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

Directors

Director NameMr Anthony Arthur Mills
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusClosed
Appointed27 July 1991(1 year after company formation)
Appointment Duration13 years, 12 months (closed 19 July 2005)
RoleFlower Marketing Manager
Correspondence AddressDe Botter 27-09
8232 Km Lelystad
Foreign
Secretary NameMrs Geertrudia Maria Cornelia Mills-Geers
NationalityBritish
StatusClosed
Appointed27 July 1991(1 year after company formation)
Appointment Duration13 years, 12 months (closed 19 July 2005)
RoleCompany Director
Correspondence AddressDe Botter 27-09
8232km Lelystad
Foreign
Director NameGertrudia Maria Cornelia Mills-Geers
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusClosed
Appointed21 September 1994(4 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 19 July 2005)
RoleCompany Director
Correspondence AddressDe Botter
8232 Km Lelystad
Holland
8232
Director NameMr Everadus Geradus Wilhelmus Degen
Date of BirthApril 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 1994)
RoleFlower Marketing Manager
Correspondence AddressGorredijksterweg 87
Jubbega 8411kc
Foreign

Location

Registered Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£213
Current Liabilities£406

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
24 February 2005Application for striking-off (1 page)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 August 2004Return made up to 27/07/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 October 2003Registered office changed on 07/10/03 from: 1 parliament street hull HU1 2AS (1 page)
9 August 2003Return made up to 27/07/03; full list of members
  • 363(287) ‐ Registered office changed on 09/08/03
(7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 September 2001Return made up to 27/07/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 August 2000Return made up to 27/07/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 October 1999Return made up to 27/07/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 August 1997Return made up to 27/07/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 August 1996Return made up to 27/07/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 November 1995Return made up to 27/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)