Company NameBartle's Florist Limited
Company StatusDissolved
Company Number04617861
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 3 months ago)
Dissolution Date20 April 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Gillian Lynn Bartle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrew House 119-121 The Headrow
Leeds
LS1 5JW
Director NameMr Jeremy James Bartle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrew House 119-121 The Headrow
Leeds
LS1 5JW
Secretary NameMrs Gillian Lynn Bartle
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrew House 119-121 The Headrow
Leeds
LS1 5JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,213
Cash£12,698
Current Liabilities£44,692

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 April 2012Final Gazette dissolved following liquidation (1 page)
20 April 2012Final Gazette dissolved following liquidation (1 page)
20 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
20 January 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
24 August 2011Liquidators' statement of receipts and payments to 19 July 2011 (13 pages)
24 August 2011Liquidators' statement of receipts and payments to 19 July 2011 (13 pages)
24 August 2011Liquidators statement of receipts and payments to 19 July 2011 (13 pages)
9 August 2010Registered office address changed from Bartle's Florist Ltd. the Merrion Centre Leeds West Yorkshire LS2 8NG on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from Bartle's Florist Ltd. the Merrion Centre Leeds West Yorkshire LS2 8NG on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from Bartle's Florist Ltd. the Merrion Centre Leeds West Yorkshire LS2 8NG on 9 August 2010 (2 pages)
6 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 August 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 August 2010Statement of affairs with form 4.19 (6 pages)
3 August 2010Statement of affairs with form 4.19 (6 pages)
3 August 2010Appointment of a voluntary liquidator (1 page)
3 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-20
(1 page)
3 August 2010Appointment of a voluntary liquidator (1 page)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 January 2010Director's details changed for Jeremy James Bartle on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 2
(4 pages)
7 January 2010Secretary's details changed for Gillian Lynn Bartle on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mrs Gillian Lynn Bartle on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 2
(4 pages)
7 January 2010Secretary's details changed for Gillian Lynn Bartle on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mrs Gillian Lynn Bartle on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Gillian Lynn Bartle on 7 January 2010 (1 page)
7 January 2010Director's details changed for Jeremy James Bartle on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Jeremy James Bartle on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Gillian Lynn Bartle on 7 January 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 January 2009Return made up to 16/12/08; full list of members (4 pages)
4 January 2009Return made up to 16/12/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 January 2008Return made up to 16/12/07; full list of members (2 pages)
2 January 2008Return made up to 16/12/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 January 2007Return made up to 16/12/06; full list of members (3 pages)
5 January 2007Return made up to 16/12/06; full list of members (3 pages)
5 January 2007Registered office changed on 05/01/07 from: paddock view, main street walton wetherby LS23 7DJ (1 page)
5 January 2007Registered office changed on 05/01/07 from: paddock view, main street walton wetherby LS23 7DJ (1 page)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
29 December 2005Return made up to 16/12/05; full list of members (2 pages)
29 December 2005Return made up to 16/12/05; full list of members (2 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 January 2005Return made up to 16/12/04; full list of members (7 pages)
12 January 2005Return made up to 16/12/04; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 January 2004Return made up to 16/12/03; full list of members (7 pages)
12 January 2004Return made up to 16/12/03; full list of members (7 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
30 December 2002Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
30 December 2002Ad 17/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2002Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
30 December 2002Ad 17/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 December 2002Incorporation (16 pages)
16 December 2002Incorporation (16 pages)