Company NameLeeds Wholesale Flowers Limited
Company StatusDissolved
Company Number04821581
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date18 October 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameJamie McDougall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Crestville Road
Clayton
Bradford
West Yorkshire
BD14 6DW
Director NameGary Thompson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address92 Leeds Road
Methley
Leeds
West Yorkshire
LS26 9EP
Director NameIan McDougall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(3 days after company formation)
Appointment Duration10 years, 3 months (closed 18 October 2013)
RoleFlower Wholesaler
Correspondence Address24 Radfield Drive
Bradford
West Yorkshire
BD6 1BY
Secretary NameIan McDougall
NationalityBritish
StatusClosed
Appointed07 July 2003(3 days after company formation)
Appointment Duration10 years, 3 months (closed 18 October 2013)
RoleFlower Wholesaler
Correspondence Address24 Radfield Drive
Bradford
West Yorkshire
BD6 1BY
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressC/O 9 Campus Road
Listerhills Science Park
Bradford
W Yorks
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,200,946
Gross Profit£104,170
Net Worth-£114,346
Cash£5,541
Current Liabilities£210,674

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2013Liquidators statement of receipts and payments to 9 July 2013 (5 pages)
18 July 2013Liquidators' statement of receipts and payments to 9 July 2013 (5 pages)
18 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2013Liquidators' statement of receipts and payments to 9 July 2013 (5 pages)
18 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2013Liquidators statement of receipts and payments to 9 July 2013 (5 pages)
14 March 2013Liquidators' statement of receipts and payments to 7 March 2013 (5 pages)
14 March 2013Liquidators statement of receipts and payments to 7 March 2013 (5 pages)
14 March 2013Liquidators statement of receipts and payments to 7 March 2013 (5 pages)
14 March 2013Liquidators' statement of receipts and payments to 7 March 2013 (5 pages)
1 November 2012Liquidators statement of receipts and payments to 7 September 2012 (5 pages)
1 November 2012Liquidators' statement of receipts and payments to 7 September 2012 (5 pages)
1 November 2012Liquidators' statement of receipts and payments to 7 September 2012 (5 pages)
1 November 2012Liquidators statement of receipts and payments to 7 September 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 7 March 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 7 March 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 7 March 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 7 March 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 7 March 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 7 March 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 7 March 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 7 March 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 7 September 2009 (4 pages)
7 March 2012Liquidators statement of receipts and payments to 7 September 2009 (4 pages)
7 March 2012Liquidators' statement of receipts and payments to 7 September 2009 (4 pages)
7 March 2012Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 7 March 2010 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 7 March 2010 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 7 September 2009 (4 pages)
13 February 2012Liquidators statement of receipts and payments to 7 September 2011 (6 pages)
13 February 2012Liquidators statement of receipts and payments to 7 March 2011 (6 pages)
13 February 2012Liquidators statement of receipts and payments to 7 September 2011 (6 pages)
13 February 2012Liquidators statement of receipts and payments to 7 March 2011 (6 pages)
13 February 2012Liquidators' statement of receipts and payments to 7 September 2011 (6 pages)
13 February 2012Liquidators' statement of receipts and payments to 7 March 2011 (6 pages)
13 February 2012Liquidators' statement of receipts and payments to 7 September 2011 (6 pages)
13 February 2012Liquidators' statement of receipts and payments to 7 March 2011 (6 pages)
4 May 2009Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 7 March 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 7 March 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 7 March 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 7 March 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
25 September 2008Liquidators statement of receipts and payments to 7 March 2008 (7 pages)
25 September 2008Liquidators' statement of receipts and payments to 7 March 2008 (7 pages)
25 September 2008Liquidators statement of receipts and payments to 7 March 2008 (7 pages)
25 September 2008Liquidators' statement of receipts and payments to 7 March 2008 (7 pages)
20 March 2007Registered office changed on 20/03/07 from: 2 devro court knowsthorpe way leeds west yorkshire LS9 0SW (1 page)
20 March 2007Registered office changed on 20/03/07 from: 2 devro court knowsthorpe way leeds west yorkshire LS9 0SW (1 page)
16 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2007Statement of affairs (5 pages)
16 March 2007Appointment of a voluntary liquidator (1 page)
16 March 2007Appointment of a voluntary liquidator (1 page)
16 March 2007Statement of affairs (5 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 October 2006Return made up to 04/07/06; full list of members (7 pages)
5 October 2006Return made up to 04/07/06; full list of members (7 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
21 March 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2005Return made up to 04/07/05; full list of members (7 pages)
10 August 2005Return made up to 04/07/05; full list of members (7 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Return made up to 04/07/04; full list of members (8 pages)
30 July 2004Return made up to 04/07/04; full list of members (8 pages)
22 September 2003New secretary appointed (3 pages)
22 September 2003Registered office changed on 22/09/03 from: 24 radfield drive bradford BD6 1BY (1 page)
22 September 2003New secretary appointed (3 pages)
22 September 2003New director appointed (3 pages)
22 September 2003Registered office changed on 22/09/03 from: 24 radfield drive bradford BD6 1BY (1 page)
22 September 2003New director appointed (3 pages)
11 September 2003Registered office changed on 11/09/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page)
11 September 2003Registered office changed on 11/09/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
4 July 2003Incorporation (22 pages)
4 July 2003Incorporation (22 pages)