Company NameEmma's Florists Limited
Company StatusDissolved
Company Number05521478
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date30 January 2007 (17 years, 2 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 NameMax Robinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleFuneral Director
Correspondence Address16 St Aidan Road
Bridlington
North Humberside
YO16 7SP
Secretary NameJanet Ann Robinson
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 St Aidan Road
Bridlington
North Humberside
YO16 7SP
Director NameEmma Victoria Robinson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleFlorist
Correspondence Address21 White Laithe Road
Leeds
West Yorkshire
LS14 2DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMedina House, 2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,691
Current Liabilities£9,691

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
1 September 2006Application for striking-off (1 page)
24 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 August 2006Nc inc already adjusted 29/08/05 (2 pages)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
7 August 2006Ad 01/09/05--------- £ si 5999@1 (2 pages)
1 August 2006Return made up to 28/07/06; full list of members (2 pages)
1 August 2006Secretary's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
28 July 2006Registered office changed on 28/07/06 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
28 July 2006Director resigned (1 page)
26 September 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
28 July 2005Incorporation (19 pages)