Company NameFlowers By Katie Wharram Limited
Company StatusDissolved
Company Number06284842
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 9 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)
Previous NameRolco 276 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Rachael Frances Teasdale
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Church Lane
Hotham
York
YO43 4UG
Secretary NameMrs Rachael Frances Teasdale
NationalityBritish
StatusClosed
Appointed04 October 2007(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Estate Church Lane
Hotham
York
YO43 4UG
Director NameMr Paul William Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(3 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill Kemp Road
Swanland
North Ferriby
North Humberside
HU14 3LY
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Contact

Websitewww.flowersbykatiewharram.co.uk/
Telephone01482 572602
Telephone regionHull

Location

Registered Address954 Anlaby Road
Hull
East Yorkshire
HU4 6AH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Shareholders

2 at £1Hallco1766 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,459
Cash£815
Current Liabilities£13,386

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
29 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Director's details changed for Mrs Rachael Frances Teasdale on 28 June 2012 (2 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
29 June 2012Secretary's details changed for Mrs Rachael Frances Teasdale on 28 June 2012 (2 pages)
29 June 2012Director's details changed for Mrs Rachael Frances Teasdale on 28 June 2012 (2 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
29 June 2012Secretary's details changed for Mrs Rachael Frances Teasdale on 28 June 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
20 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Rachael Francis Teasdale on 19 June 2010 (2 pages)
19 July 2010Director's details changed for Rachael Francis Teasdale on 19 June 2010 (2 pages)
7 November 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
7 November 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
18 July 2009Return made up to 19/06/09; full list of members (3 pages)
18 July 2009Return made up to 19/06/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
16 July 2008Return made up to 19/06/08; full list of members (3 pages)
16 July 2008Return made up to 19/06/08; full list of members (3 pages)
14 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
14 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
10 April 2008Appointment terminated director paul teasdale (1 page)
10 April 2008Appointment terminated director paul teasdale (1 page)
15 October 2007Ad 04/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2007Ad 04/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2007Company name changed rolco 276 LIMITED\certificate issued on 09/10/07 (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007Company name changed rolco 276 LIMITED\certificate issued on 09/10/07 (2 pages)
9 October 2007Registered office changed on 09/10/07 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
9 October 2007Director resigned (1 page)
19 June 2007Incorporation (20 pages)
19 June 2007Incorporation (20 pages)