Company NameFlowergate Limited
Company StatusDissolved
Company Number02905323
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)

Directors

Director NameLynne Grace Green
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleManageress
Correspondence Address8 Pine Croft
Chapeltown
Sheffield
S30 4EN
Director NameDerek Albert Leslie Simmons
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address3 Ivy Park Court
Ivy Park Road
Fulwood Sheffield
SI0 3LA
Director NameSandra Anne Simmons
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address3 Ivy Park Court
Ivy Park Road Fulwood
Sheffield
S10 3LA
Secretary NameDerek Albert Leslie Simmons
NationalityBritish
StatusCurrent
Appointed16 May 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address3 Ivy Park Court
Ivy Park Road
Fulwood Sheffield
SI0 3LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 July 1997Dissolved (1 page)
2 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 1996Liquidators statement of receipts and payments (5 pages)
23 April 1996Liquidators statement of receipts and payments (5 pages)
21 April 1995Registered office changed on 21/04/95 from: 2 rutland park sheffield S10 2PD (1 page)
19 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 April 1995Appointment of a voluntary liquidator (2 pages)