Company NameCollections Flowers Limited
Company StatusDissolved
Company Number04822260
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 9 months ago)
Dissolution Date24 April 2013 (10 years, 12 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 NameWilma Furness
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Holme Court
New Mill
Holmfirth
West Yorkshire
HD9 7NP
Secretary NameGlenn Furness
NationalityBritish
StatusClosed
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Holme Court
New Mill
Holmfirth
West Yorkshire
HD9 7NP
Director NameGlenn Furness
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Holme Court
New Mill
Holmfirth
West Yorkshire
HD9 7NP
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressGround Floor 90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

1 at £1Glenn Furness
50.00%
Ordinary
1 at £1Wilma Furness
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,066
Cash£946
Current Liabilities£45,096

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2013Final Gazette dissolved following liquidation (1 page)
24 April 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Liquidators' statement of receipts and payments to 11 January 2013 (7 pages)
24 January 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
24 January 2013Liquidators statement of receipts and payments to 11 January 2013 (7 pages)
24 January 2013Liquidators' statement of receipts and payments to 11 January 2013 (7 pages)
24 January 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
14 May 2012Statement of affairs with form 4.19 (6 pages)
14 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2012Statement of affairs with form 4.19 (6 pages)
14 May 2012Appointment of a voluntary liquidator (2 pages)
14 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-08
(1 page)
14 May 2012Appointment of a voluntary liquidator (2 pages)
2 May 2012Registered office address changed from Unit 2 Yorkshire Co Operatives Huddersfield Road Mirfield West Yorkshire WF14 8AN on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from Unit 2 Yorkshire Co Operatives Huddersfield Road Mirfield West Yorkshire WF14 8AN on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from Unit 2 Yorkshire Co Operatives Huddersfield Road Mirfield West Yorkshire WF14 8AN on 2 May 2012 (2 pages)
2 April 2012Termination of appointment of Glenn Furness as a director on 30 March 2012 (1 page)
2 April 2012Termination of appointment of Glenn Furness as a director (1 page)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(6 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(6 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(6 pages)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register(s) moved to registered inspection location (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 October 2010Register inspection address has been changed (1 page)
28 October 2010Register inspection address has been changed (1 page)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 July 2009Return made up to 05/07/09; full list of members (4 pages)
10 July 2009Return made up to 05/07/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 July 2008Return made up to 05/07/08; full list of members (4 pages)
9 July 2008Return made up to 05/07/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 July 2007Return made up to 05/07/07; full list of members (3 pages)
10 July 2007Return made up to 05/07/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 July 2006Return made up to 05/07/06; full list of members (3 pages)
13 July 2006Return made up to 05/07/06; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 July 2005Return made up to 05/07/05; no change of members (2 pages)
28 July 2005Return made up to 05/07/05; no change of members (2 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 July 2004Return made up to 05/07/04; full list of members (7 pages)
13 July 2004Return made up to 05/07/04; full list of members (7 pages)
18 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
18 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
26 July 2003New secretary appointed;new director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003Ad 05/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2003Registered office changed on 26/07/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire (1 page)
26 July 2003Secretary resigned (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003Ad 05/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2003Director resigned (1 page)
26 July 2003New secretary appointed;new director appointed (2 pages)
26 July 2003Director resigned (1 page)
26 July 2003Registered office changed on 26/07/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire (1 page)
26 July 2003Secretary resigned (1 page)
5 July 2003Incorporation (11 pages)
5 July 2003Incorporation (11 pages)