Company NameHuddersfield Fm Limited
Company StatusDissolved
Company Number03260736
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)
Previous NameFloralee Enterprises Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Carl Darren Marx
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed30 September 2009(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chandos Fold
Leeds
West Yorkshire
LS8 1QE
Director NameMichael Kronman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 1999)
RoleLegal Officer
Correspondence Address4 Gainsborough Court
Gargrave Road
Skipton
North Yorkshire
BD23 1QG
Director NameJonathan Robert Darch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 1999)
RoleConsultant
Correspondence AddressIvy Dene Main Street
Elvington
York
North Yorkshire
YO4 5AA
Secretary NameMichael Kronman
NationalityBritish
StatusResigned
Appointed11 February 1997(4 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 January 1998)
RoleCompany Director
Correspondence Address4 Gainsborough Court
Gargrave Road
Skipton
North Yorkshire
BD23 1QG
Director NameDavid Anthony Hirst
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Ludwood Close
Honley
Holmfirth
West Yorkshire
HD9 6LE
Director NameRichard William Parry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 1999)
RoleEngineer
Correspondence Address43 Brockholes Lane
Brockholes
Huddersfield
West Yorkshire
HD7 7AW
Director NamePhilip Edward John Marshall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 1999)
RoleClerical Officer
Correspondence Address23 Winton Street
Huddersfield
HD1 3SW
Secretary NameJoseph Rudolph Telles
NationalityBritish
StatusResigned
Appointed15 October 1997(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1998)
RoleLegal Officer
Correspondence Address15 Onslow Street
Rochdale
Greater Manchester
OL11 3NN
Director NameSatnam Singh Khela
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1999)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address17 Norwood Park Birkby Road
Birkby
Huddersfield
West Yorkshire
HD2 2DU
Director NameLynn Bell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2000)
RoleStation Director Minster Fm
Correspondence AddressCherry Lodge
Highfield
Bubwith
North Yorkshire
YO8 6DP
Secretary NameDavid Douglas Conway
NationalityBritish
StatusResigned
Appointed18 November 1998(2 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 May 1999)
RoleCompany Director
Correspondence Address15 The Gables
Baildon
Shipley
West Yorkshire
BD17 6DG
Director NamePeter Blackburn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(2 years, 6 months after company formation)
Appointment Duration1 month (resigned 14 May 1999)
RoleFinance Director
Correspondence Address10 Kistvaen Gardens
Birmingham Lane Meltham
Huddersfield
West Yorkshire
HD7 3NQ
Director NameMartyn Craig Rose
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2000)
RoleIndustrial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe House
Church Lane, Kenton
Debenham
Suffolk
IP14 6JH
Secretary NameLynn Bell
NationalityBritish
StatusResigned
Appointed14 May 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2000)
RoleDirector Radio
Correspondence AddressCherry Lodge
Highfield
Bubwith
North Yorkshire
YO8 6DP
Secretary NameSarah Jane Charters Reid
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 September 2000)
RoleAccountant
Correspondence Address16 Millrace Close
Norton
Malton
North Yorkshire
YO17 9PF
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Director NameMr Stephen Orchard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(3 years, 11 months after company formation)
Appointment Duration5 months (resigned 15 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClements Meadow Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Secretary NameAnn Marguerite Waterhouse
NationalityBritish
StatusResigned
Appointed18 September 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2002)
RoleSecretary
Correspondence Address15 Starlight Farm Close
Verwood
Dorset
BH31 7BS
Director NameElizabeth Ann Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(4 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 2001)
RoleCompany Director
Correspondence Address9 Hopefield Chase
Meadow Walk Rothwell
Leeds
Yorkshire
LS26 0XX
Director NameAndrew John Carter
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(4 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressWest End Cottage
Blyth Road, Ranskill
Retford
Nottinghamshire
DN22 8LR
Director NameJohn Sanderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 09 September 2005)
RoleCompany Director
Correspondence Address51 Carters Close
Sherington
Newport Pagnell
Buckinghamshire
MK16 9NW
Director NameHumphrey Alexander Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2004)
RoleFinance Director
Correspondence AddressThe Old Coach House
Wycombe Road Studley Green
High Wycombe
HP14 3XB
Secretary NameMs Lynette Ann Wells
NationalityBritish
StatusResigned
Appointed18 March 2002(5 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Croft
Maple Walk
Bexhill On Sea
East Sussex
TN39 4SN
Director NameAlistair William Mackenzie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Correspondence Address6 Forde Avenue
Bromley
Kent
BR1 3EX
Director NameMr John David Harding
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(11 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Shipman Road
Market Weighton
York
East Yorkshire
YO43 3RB
Director NameMr Barry Howard Robinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(11 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Belle Vue Crescent
Filey
North Yorkshire
YO14 9AD
Secretary NameMr Barry Howard Robinson
NationalityBritish
StatusResigned
Appointed08 December 2008(12 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 May 2009)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address21 Belle Vue Crescent
Filey
North Yorkshire
YO14 9AD
Director NameMr Christopher James Ayre
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(12 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blackgates Drive
Tingley
Wakefield
West Yorkshire
WF3 1TE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Director NameRadio Investments Limited (Corporation)
StatusResigned
Appointed09 September 2005(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2008)
Correspondence Address11 Duke Street
High Wycombe
Buckinghamshire
HP13 6EE

Location

Registered AddressThe Old Stable Block Lockwood Park
Lockwood
Huddersfield
West Yorkshire
HD1 3UR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010Compulsory strike-off action has been suspended (1 page)
18 March 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 300,000
(4 pages)
18 March 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 300,000
(4 pages)
18 March 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 300,000
(4 pages)
8 December 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 December 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 September 2009Director appointed mr carl-darren marx (1 page)
30 September 2009Appointment Terminated Director christopher ayre (1 page)
30 September 2009Appointment terminated director christopher ayre (1 page)
30 September 2009Director appointed mr carl-darren marx (1 page)
11 September 2009Director appointed mr christopher james ayre (1 page)
11 September 2009Director appointed mr christopher james ayre (1 page)
4 September 2009Registered office changed on 04/09/2009 from begbies traynor 9TH floor bond court leeds LS1 2JZ (1 page)
4 September 2009Registered office changed on 04/09/2009 from begbies traynor 9TH floor bond court leeds LS1 2JZ (1 page)
12 May 2009Appointment Terminated Secretary barry robinson (1 page)
12 May 2009Appointment Terminated Director john harding (1 page)
12 May 2009Appointment terminated director barry robinson (1 page)
12 May 2009Appointment terminated secretary barry robinson (1 page)
12 May 2009Appointment terminated director john harding (1 page)
12 May 2009Appointment Terminated Director barry robinson (1 page)
23 April 2009Registered office changed on 23/04/2009 from the old stableblock huddersfield HD1 3UR (2 pages)
23 April 2009Registered office changed on 23/04/2009 from the old stableblock huddersfield HD1 3UR (2 pages)
17 February 2009Return made up to 09/12/08; full list of members; amend (10 pages)
17 February 2009Return made up to 09/12/08; full list of members; amend (10 pages)
11 February 2009Auditor's resignation (1 page)
11 February 2009Auditor's resignation (1 page)
30 January 2009Return made up to 09/12/08; full list of members (4 pages)
30 January 2009Appointment Terminated Secretary lynette wells (1 page)
30 January 2009Secretary appointed barry howard robinson (1 page)
30 January 2009Return made up to 09/12/08; full list of members (4 pages)
30 January 2009Secretary appointed barry howard robinson (1 page)
30 January 2009Appointment terminated secretary lynette wells (1 page)
4 July 2008Appointment Terminated Director alistair mackenzie (1 page)
4 July 2008Director appointed john david harding (2 pages)
4 July 2008Registered office changed on 04/07/2008 from 11 duke street high wycombe buckinghamshire HP13 6EE (1 page)
4 July 2008Director appointed john david harding (2 pages)
4 July 2008Director appointed barry howard robinson (2 pages)
4 July 2008Appointment Terminated Director radio investments LIMITED (1 page)
4 July 2008Appointment terminated director radio investments LIMITED (1 page)
4 July 2008Registered office changed on 04/07/2008 from 11 duke street high wycombe buckinghamshire HP13 6EE (1 page)
4 July 2008Director appointed barry howard robinson (2 pages)
4 July 2008Appointment terminated director alistair mackenzie (1 page)
8 January 2008Full accounts made up to 30 September 2007 (15 pages)
8 January 2008Full accounts made up to 30 September 2007 (15 pages)
12 December 2007Return made up to 09/12/07; full list of members (2 pages)
12 December 2007Return made up to 09/12/07; full list of members (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Full accounts made up to 30 September 2006 (15 pages)
23 April 2007Full accounts made up to 30 September 2006 (15 pages)
11 December 2006Return made up to 09/12/06; full list of members (2 pages)
11 December 2006Return made up to 09/12/06; full list of members (2 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
14 February 2006Full accounts made up to 30 September 2005 (13 pages)
14 February 2006Full accounts made up to 30 September 2005 (13 pages)
13 December 2005Return made up to 09/12/05; full list of members (2 pages)
13 December 2005Return made up to 09/12/05; full list of members (2 pages)
24 October 2005New director appointed (1 page)
24 October 2005New director appointed (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
29 June 2005Full accounts made up to 30 September 2004 (13 pages)
29 June 2005Full accounts made up to 30 September 2004 (13 pages)
18 February 2005Aud res (2 pages)
18 February 2005Aud res (2 pages)
23 December 2004Full accounts made up to 31 March 2004 (12 pages)
23 December 2004Full accounts made up to 31 March 2004 (12 pages)
23 December 2004Return made up to 09/12/04; full list of members (7 pages)
23 December 2004Return made up to 09/12/04; full list of members (7 pages)
2 June 2004Director resigned (1 page)
2 June 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
2 June 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
22 December 2003Return made up to 09/12/03; full list of members (7 pages)
22 December 2003Return made up to 09/12/03; full list of members (7 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
28 October 2003Secretary's particulars changed (1 page)
28 October 2003Secretary's particulars changed (1 page)
25 January 2003Full accounts made up to 30 September 2002 (12 pages)
25 January 2003Full accounts made up to 30 September 2002 (12 pages)
21 January 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
21 January 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
16 December 2002Return made up to 09/12/02; full list of members (9 pages)
16 December 2002Return made up to 09/12/02; full list of members (9 pages)
20 May 2002Full accounts made up to 30 September 2001 (12 pages)
20 May 2002Full accounts made up to 30 September 2001 (12 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Secretary resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
18 February 2002Return made up to 18/01/02; full list of members (8 pages)
18 February 2002Return made up to 18/01/02; full list of members (8 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
20 December 2001Registered office changed on 20/12/01 from: chessingham house chessingham park,common road dunnington, york north yorkshire YO19 5SE (1 page)
20 December 2001Registered office changed on 20/12/01 from: chessingham house chessingham park,common road dunnington, york north yorkshire YO19 5SE (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
7 September 2001New director appointed (3 pages)
7 September 2001New director appointed (3 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
10 August 2001Auditor's resignation (1 page)
10 August 2001Auditor's resignation (1 page)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
28 February 2001Full accounts made up to 30 September 2000 (13 pages)
28 February 2001Full accounts made up to 30 September 2000 (13 pages)
19 February 2001Return made up to 18/01/01; full list of members (9 pages)
19 February 2001Return made up to 18/01/01; full list of members (9 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001New director appointed (2 pages)
10 July 2000Full accounts made up to 30 September 1999 (14 pages)
10 July 2000Full accounts made up to 30 September 1999 (14 pages)
27 March 2000Return made up to 18/01/00; full list of members (9 pages)
27 March 2000Return made up to 18/01/00; full list of members (9 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
6 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
6 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
20 September 1999Registered office changed on 20/09/99 from: the old stable block lockwood park huddersfield HD1 3UR (1 page)
20 September 1999Registered office changed on 20/09/99 from: the old stable block lockwood park huddersfield HD1 3UR (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (3 pages)
5 July 1999New director appointed (3 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
8 March 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Return made up to 18/01/99; no change of members (6 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999Secretary resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: 4 gainsborough court gargrave road skipton north yorkshire BD23 1QG (1 page)
21 February 1999Registered office changed on 21/02/99 from: 4 gainsborough court gargrave road skipton north yorkshire BD23 1QG (1 page)
28 November 1998Particulars of mortgage/charge (3 pages)
28 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
10 March 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
10 March 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
12 February 1998Return made up to 18/01/98; full list of members (8 pages)
12 February 1998Registered office changed on 12/02/98 from: chessingham house chessingham park dunnington york YO1 5SE (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: chessingham house chessingham park dunnington york YO1 5SE (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Return made up to 18/01/98; full list of members (8 pages)
4 December 1997Ad 01/09/97-18/09/97 £ si 299998@1=299998 £ ic 2/300000 (3 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Ad 01/09/97-18/09/97 £ si 299998@1=299998 £ ic 2/300000 (3 pages)
4 December 1997New director appointed (2 pages)
29 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 4 gainsborough court gargrave road skipton north yorkshire BD23 1QG (1 page)
9 May 1997Secretary resigned (1 page)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: chessingham house chessington park common road dinnington york north yorkshire YO1 5SE (1 page)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: chessingham house chessington park common road dinnington york north yorkshire YO1 5SE (1 page)
8 April 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
17 March 1997Company name changed floralee enterprises LIMITED\certificate issued on 18/03/97 (2 pages)
17 March 1997Registered office changed on 17/03/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
17 March 1997Registered office changed on 17/03/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
17 March 1997Company name changed floralee enterprises LIMITED\certificate issued on 18/03/97 (2 pages)
13 February 1997Nc inc already adjusted 11/02/97 (1 page)
13 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 February 1997Nc inc already adjusted 11/02/97 (1 page)
9 October 1996Incorporation (20 pages)