Company NameHearts And Flowers By Marilyn Limited
Company StatusDissolved
Company Number05522104
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Directors

Director NameMarilyn Lewis Cole
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2005(1 month after company formation)
Appointment Duration2 years, 1 month (closed 16 October 2007)
RoleCompany Director
Correspondence Address1 Sunny View
East Ardsley
Wakefield
West Yorkshire
WF3 2JP
Director NameHolly Louise Butler
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 16 October 2007)
RoleFlorist
Correspondence Address2 Custom House Lane
Fleetwood
Lancashire
FY7 6BY
Secretary NameHolly Louise Butler
NationalityBritish
StatusClosed
Appointed18 January 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 16 October 2007)
RoleFlorist
Correspondence Address2 Custom House Lane
Fleetwood
Lancashire
FY7 6BY
Director NameTimothy Conway Seddon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address1 Sunny View
East Ardsley
Wakefield
West Yorkshire
WF3 2JP
Director NameTerry Bettley
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleAccountant
Correspondence Address11 Oak Crescent
Havercroft
Wakefield
West Yorkshire
WF4 2QF
Secretary NameSally Anne Nelson
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Oak Crescent
Havercroft
Wakefield
West Yorkshire
WF4 2QF

Location

Registered AddressCedars Business Centre, Unit 2
Barnsley Road
Hemsworth
WF9 4PU
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHemsworth
WardHemsworth
Built Up AreaHemsworth

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2007First Gazette notice for compulsory strike-off (1 page)
27 July 2006Registered office changed on 27/07/06 from: cheswold house 2 cross hill hemsworth pontefract west yorkshire WF9 4LQ (1 page)
6 March 2006New director appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed;new director appointed (2 pages)
27 January 2006Registered office changed on 27/01/06 from: 11 oak crescent havercroft wakefield west yorkshire WF4 2QF (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
29 July 2005Incorporation (14 pages)