Company NameMetro Flowers Limited
Company StatusDissolved
Company Number07577276
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years ago)
Dissolution Date8 April 2020 (3 years, 11 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 NameMr George Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Stone Brig Lane, Rothwell
Leeds
West Yorkshire
LS26 0UD
Secretary NameMrs Susan Davies
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address107 Stone Brig Lane, Rothwell
Leeds
West Yorkshire
LS26 0UD
Director NameMr John Stuart Clark
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Leeds Road
Oulton
Leeds
West Yorkshire
LS26 8RD

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£113
Cash£17,100
Current Liabilities£58,444

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2017Liquidators' statement of receipts and payments to 3 September 2017 (19 pages)
1 December 2016Liquidators' statement of receipts and payments to 3 September 2016 (10 pages)
18 September 2015Registered office address changed from 107 Stone Brig Lane Rothwell Leeds West Yorkshire Ls26 Oud to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 18 September 2015 (2 pages)
15 September 2015Statement of affairs with form 4.19 (8 pages)
15 September 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
1 April 2011Termination of appointment of John Clark as a director (1 page)
31 March 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 1
(3 pages)
31 March 2011Appointment of Mr John Stuart Clark as a director (2 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)