Company NameD J Flowers Limited
Company StatusDissolved
Company Number05575701
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)
Dissolution Date13 February 2015 (9 years, 2 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 NameDavid John Fletcher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleWholesale Florist
Country of ResidenceEngland
Correspondence Address40 Ladycroft Road
Armthorpe
Doncaster
South Yorkshire
DN3 3RP
Director NameJean Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleFlower Packer
Country of ResidenceEngland
Correspondence Address40 Ladycroft Road
Armthorpe
Doncaster
South Yorkshire
DN3 3RP
Secretary NameJean Fletcher
NationalityBritish
StatusClosed
Appointed27 September 2005(same day as company formation)
RoleFlower Packer
Country of ResidenceEngland
Correspondence Address40 Ladycroft Road
Armthorpe
Doncaster
South Yorkshire
DN3 3RP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

51 at £1Mr David John Fletcher
51.00%
Ordinary
49 at £1Mrs Jean Fletcher
49.00%
Ordinary

Financials

Year2014
Net Worth-£79,737
Cash£2,147

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved following liquidation (1 page)
13 February 2015Final Gazette dissolved following liquidation (1 page)
25 November 2014Liquidators' statement of receipts and payments to 8 October 2014 (11 pages)
25 November 2014Liquidators statement of receipts and payments to 8 October 2014 (11 pages)
25 November 2014Liquidators' statement of receipts and payments to 8 October 2014 (11 pages)
25 November 2014Liquidators statement of receipts and payments to 8 October 2014 (11 pages)
13 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
13 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
25 October 2013Liquidators statement of receipts and payments to 8 October 2013 (11 pages)
25 October 2013Liquidators statement of receipts and payments to 8 October 2013 (11 pages)
25 October 2013Liquidators' statement of receipts and payments to 8 October 2013 (11 pages)
25 October 2013Liquidators' statement of receipts and payments to 8 October 2013 (11 pages)
16 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2012Statement of affairs with form 4.19 (5 pages)
16 October 2012Statement of affairs with form 4.19 (5 pages)
16 October 2012Appointment of a voluntary liquidator (1 page)
16 October 2012Appointment of a voluntary liquidator (1 page)
16 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2012Registered office address changed from 40 Ladycroft Road Armthorpe Doncaster DN3 3RP on 24 September 2012 (2 pages)
24 September 2012Registered office address changed from 40 Ladycroft Road Armthorpe Doncaster DN3 3RP on 24 September 2012 (2 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 100
(5 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 100
(5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Director's details changed for David John Fletcher on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Jean Fletcher on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for David John Fletcher on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Jean Fletcher on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for David John Fletcher on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Jean Fletcher on 1 October 2009 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 October 2008Return made up to 27/09/08; full list of members (4 pages)
16 October 2008Return made up to 27/09/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 January 2008Return made up to 27/09/07; full list of members (2 pages)
31 January 2008Return made up to 27/09/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 November 2006Return made up to 27/09/06; full list of members (7 pages)
1 November 2006Return made up to 27/09/06; full list of members (7 pages)
10 November 2005Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2005Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
27 September 2005Incorporation (20 pages)
27 September 2005Incorporation (20 pages)