Flower Lillies Windley
Belper
Derbyshire
DE56 2LQ
Director Name | Yvonne Bullock |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flower Lillies Cottage Flower Lillies Windley Derbyshire DE56 2LQ |
Secretary Name | John Richard Charles Allsop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flower Lillies Cottage Flower Lillies Windley Belper Derbyshire DE56 2LQ |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Registered Address | 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£249,690 |
Cash | £10,328 |
Current Liabilities | £98,040 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (5 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
12 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
12 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2009 | Statement of affairs with form 4.19 (6 pages) |
9 May 2009 | Appointment of a voluntary liquidator (1 page) |
9 May 2009 | Resolutions
|
9 May 2009 | Statement of affairs with form 4.19 (6 pages) |
9 May 2009 | Appointment of a voluntary liquidator (1 page) |
9 May 2009 | Resolutions
|
22 April 2009 | Registered office changed on 22/04/2009 from the old pine store coxons yard union street ashbourne derbyshire DE6 1FG (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from the old pine store coxons yard union street ashbourne derbyshire DE6 1FG (1 page) |
9 December 2008 | Return made up to 27/07/08; full list of members (3 pages) |
9 December 2008 | Return made up to 27/07/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 March 2008 | Return made up to 27/07/07; full list of members (3 pages) |
19 March 2008 | Return made up to 27/07/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
8 May 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
8 May 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 63 friar gate derby derbyshire DE1 1DJ (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 63 friar gate derby derbyshire DE1 1DJ (1 page) |
7 September 2005 | Particulars of mortgage/charge (7 pages) |
7 September 2005 | Particulars of mortgage/charge (7 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | Incorporation (14 pages) |