Company NameOrnamental Flora Limited
DirectorTracey Ann Cardwell
Company StatusDissolved
Company Number03222460
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 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 NameTracey Ann Cardwell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1996(1 day after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address10 Beech Avenue
Blackpool
Lancashire
FY3 9BD
Secretary NameMichael Robert Wright
NationalityBritish
StatusCurrent
Appointed10 July 1996(1 day after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address82 Victoria Road East
Thornton Cleveleys
Lancashire
FY5 5HH
Director NameRawcliffe And Co Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Director NameRawcliffe And Co. Company Services Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Location

Registered AddressBdo Stoy Hayward The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2002Dissolved (1 page)
25 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
21 March 2000Statement of affairs (6 pages)
21 March 2000Appointment of a voluntary liquidator (1 page)
21 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2000Registered office changed on 03/03/00 from: 82 victoria road east thornton cleveleys lancashire FY5 5HH (1 page)
3 February 2000Particulars of mortgage/charge (3 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
4 August 1999Return made up to 09/07/99; full list of members (6 pages)
31 March 1999Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
6 August 1998Return made up to 09/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1998Full accounts made up to 30 June 1997 (10 pages)
26 February 1998Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
26 September 1997Particulars of mortgage/charge (4 pages)
23 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Registered office changed on 16/07/96 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
16 July 1996Secretary resigned;director resigned (2 pages)
16 July 1996Ad 10/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996New secretary appointed (1 page)
16 July 1996New director appointed (1 page)
9 July 1996Incorporation (26 pages)