Company NameDelivering Flowers For You Limited
Company StatusDissolved
Company Number04828312
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Jayne Davies
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(8 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 04 July 2017)
RoleFlorist
Country of ResidenceEngland
Correspondence Address2a Market Walk
Huddersfield
West Yorkshire
HD1 2QA
Secretary NameMrs Jayne Davies
StatusClosed
Appointed13 September 2011(8 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address2a Market Walk
Huddersfield
West Yorkshire
HD1 2QA
Director NameMrs Beverley Anne Couldwell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1 Norfolk Close
Edgerton
Huddersfield
HD1 5NJ
Secretary NameStephen Couldwell
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables 1 Norfolk Close
Edgerton
Huddersfield
HD1 5NJ
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed10 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
Appointed10 July 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address2a Market Walk
Huddersfield
West Yorkshire
HD1 2QA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jayne Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£2,348
Cash£6,884
Current Liabilities£17,196

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 September 2011Appointment of Mrs Jayne Davies as a secretary (1 page)
23 September 2011Appointment of Mrs Jayne Davies as a director (2 pages)
23 September 2011Termination of appointment of Beverley Couldwell as a director (1 page)
23 September 2011Termination of appointment of Stephen Couldwell as a secretary (1 page)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2010Director's details changed for Beverley Couldwell on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Beverley Couldwell on 8 July 2010 (2 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 July 2009Return made up to 08/07/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 July 2008Return made up to 08/07/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 July 2007Return made up to 08/07/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 July 2006Return made up to 08/07/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 July 2005Return made up to 08/07/05; full list of members (2 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2003Registered office changed on 29/08/03 from: 2A market walk, huddersfield, west yorkshire, HD1 2QA (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: 111 park avenue, shelley, huddersfield, west yorkshire HD8 8JZ (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: c/o the information bureau LTD, 23 imex business centre, carrbottom road,bradford, west yorkshire (1 page)
28 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (11 pages)