Company NameMac Flowers Limited
DirectorsGordon Irwin McNamara and George Jamieson
Company StatusDissolved
Company Number03065962
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 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 NameGordon Irwin McNamara
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(same day as company formation)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Linbridge Drive
West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 5DN
Director NameMr George Jamieson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2000(5 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address42 The Drive
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE5 2AD
Director NameGary Colin Clark
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Manager
Correspondence Address9 Mitford Close
Oxclose
Washington
Tyne & Wear
NE38 0HA
Director NameWilliam Gregson Huntley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Grassholm Meadows
Tunstall
Sunderland
Tyne & Wear
SR3 1PZ
Secretary NameWilliam Gregson Huntley
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Grassholm Meadows
Tunstall
Sunderland
Tyne & Wear
SR3 1PZ
Secretary NameGary Colin Clark
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 March 2003)
RoleCompany Director
Correspondence Address9 Mitford Close
Oxclose
Washington
Tyne & Wear
NE38 0HA
Director NameValerie Duckworth
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2002)
RoleSecretary
Correspondence Address2 Westfield Grove
Sunderland
Tyne & Wear
SR4 8QZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Haines Watts Stirling House
22 Saint Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 February 2005Dissolved (1 page)
12 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Statement of affairs (7 pages)
18 June 2003Appointment of a voluntary liquidator (1 page)
18 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2003Registered office changed on 01/06/03 from: 89 north east fruit & vegetable market, team valley trading estate, gateshead tyne & wear NE11 0QY (1 page)
19 March 2003Secretary resigned;director resigned (1 page)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
6 June 2002Director resigned (1 page)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
13 June 2001Return made up to 09/06/01; full list of members (7 pages)
4 October 2000New director appointed (2 pages)
25 August 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
4 August 2000Return made up to 09/06/00; full list of members (7 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
1 February 2000Secretary resigned;director resigned (1 page)
23 August 1999Return made up to 09/06/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
26 August 1998Registered office changed on 26/08/98 from: 86 north east fruit and vegetabl e market team valley gateshead tyne & wear (1 page)