Company NameFlourish Systems Limited
Company StatusDissolved
Company Number03229648
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Edward Bradnum
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 22 January 2002)
RoleFlorist
Correspondence AddressAndromeda 31 Welton Old Road
Welton
Brough
East Yorkshire
HU15 1NU
Secretary NamePamela Ann Bradnum
NationalityBritish
StatusClosed
Appointed28 October 1997(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 22 January 2002)
RoleCompany Director
Correspondence AddressAndromeda 31 Welton Old Road
Welton
Brough
East Yorkshire
HU15 1NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Hlb Kidson Wilberforce Court
Alfred Gelder Street
Hull
North Humberside
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
16 August 2001Application for striking-off (1 page)
31 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
7 August 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(6 pages)
24 January 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
9 August 1999Return made up to 25/07/99; no change of members (4 pages)
15 July 1999Registered office changed on 15/07/99 from: carmichael chambers 1 wood lane north bar within beverley east yorkshire HU17 8BS (1 page)
12 August 1998Return made up to 25/07/98; full list of members (6 pages)
12 August 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997Director resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: 788-790 finchley road london NW11 7UR (1 page)
27 August 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
27 August 1997Return made up to 25/07/97; full list of members (6 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1996Incorporation (17 pages)