Company NameConnolly (Flowers) Limited
Company StatusDissolved
Company Number01742561
CategoryPrivate Limited Company
Incorporation Date27 July 1983(40 years, 8 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 John Trevor Illingworth
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Manager
Correspondence Address21 Wellfield Close
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9JL
Director NameMrs Julien Margaret Illingworth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleClerical Assistant
Correspondence Address21 Wellfield Close
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9JL
Director NameMr Francis Heslop Pugh
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleFlowers Sales Director
Correspondence Address16 Mill Farm
Ellington
Morpeth
Northumberland
NE61 5BW
Director NameMrs Joan Margaret Pugh
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleClerical Assistant
Correspondence Address16 Mill Farm
Ellington
Morpeth
Northumberland
NE61 5BW
Secretary NameMr John Trevor Illingworth
NationalityBritish
StatusCurrent
Appointed28 December 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address21 Wellfield Close
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9JL

Location

Registered AddressGrant Thorton, Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£34,943
Cash£16,360
Current Liabilities£251,460

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 December 2007Dissolved (1 page)
20 September 2007Liquidators statement of receipts and payments (5 pages)
20 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Registered office changed on 31/07/03 from: north east fruit and vegetable market gateshead tyne and wear NE11 0QY (1 page)
30 July 2003Liquidators statement of receipts and payments (5 pages)
24 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
25 January 2002Liquidators statement of receipts and payments (5 pages)
24 July 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (6 pages)
24 July 2000Liquidators statement of receipts and payments (6 pages)
24 January 2000Liquidators statement of receipts and payments (6 pages)
21 January 1999Statement of affairs (14 pages)
21 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 1999Appointment of a voluntary liquidator (1 page)
27 January 1998Return made up to 28/12/97; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 January 1997Return made up to 28/12/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 January 1996Return made up to 28/12/95; no change of members (4 pages)
10 April 1995Return made up to 28/12/94; full list of members (6 pages)