Company NameFarningham Flowers Ltd
Company StatusDissolved
Company Number03365343
CategoryPrivate Limited Company
Incorporation Date6 May 1997(27 years ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Willis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Oakley Close
Annitsford
Northumberland
NE23 7UE
Secretary NameClaire Louise Willis
NationalityBritish
StatusClosed
Appointed05 January 2001(3 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 29 November 2011)
RoleCompany Director
Correspondence Address12a Hanover Court
Annitsford
Cramlington
NE23 7RX
Secretary NameAlbert Willis
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address99 Wensleydale Avenue
Penshaw
Houghton Le Spring
County Durham
DH4 7PD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address9 Oakley Close
Annitsford
Cramlington
Northumberland
NE23 7UE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaCramlington

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Application to strike the company off the register (3 pages)
8 August 2011Application to strike the company off the register (3 pages)
25 July 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
25 July 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 100
(4 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 100
(4 pages)
11 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 100
(4 pages)
6 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
6 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
10 May 2010Director's details changed for Peter Willis on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Peter Willis on 6 May 2010 (2 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Peter Willis on 6 May 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
6 May 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2009Return made up to 06/05/09; full list of members (3 pages)
14 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
14 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
6 May 2008Return made up to 06/05/08; full list of members (3 pages)
6 May 2008Return made up to 06/05/08; full list of members (3 pages)
13 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
9 May 2007Return made up to 06/05/07; full list of members (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 2 longhirst drive southfield gardens cramlington northumberland NE23 7XL (1 page)
6 October 2006Registered office changed on 06/10/06 from: 2 longhirst drive southfield gardens cramlington northumberland NE23 7XL (1 page)
11 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
11 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
22 May 2006Return made up to 06/05/06; full list of members (6 pages)
22 May 2006Return made up to 06/05/06; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
25 October 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
17 May 2005Return made up to 06/05/05; full list of members (6 pages)
17 May 2005Return made up to 06/05/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 May 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2004Return made up to 06/05/04; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 May 2003Return made up to 06/05/03; full list of members (6 pages)
11 May 2003Return made up to 06/05/03; full list of members (6 pages)
10 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
9 July 2002Registered office changed on 09/07/02 from: 23 horton drive cramlington northumberland NE23 3QS (1 page)
9 July 2002Registered office changed on 09/07/02 from: 23 horton drive cramlington northumberland NE23 3QS (1 page)
13 May 2002Return made up to 06/05/02; full list of members (6 pages)
13 May 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 May 2001Return made up to 06/05/01; full list of members (6 pages)
15 May 2001Return made up to 06/05/01; full list of members (6 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
17 May 2000Return made up to 06/05/00; full list of members (6 pages)
17 May 2000Return made up to 06/05/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
1 March 1999Full accounts made up to 31 May 1998 (11 pages)
1 March 1999Full accounts made up to 31 May 1998 (11 pages)
14 December 1998Registered office changed on 14/12/98 from: 18 monkridge whitley lodge whitley bay tyne & wear NE26 3EH (1 page)
14 December 1998Registered office changed on 14/12/98 from: 18 monkridge whitley lodge whitley bay tyne & wear NE26 3EH (1 page)
11 May 1998Return made up to 06/05/98; full list of members (6 pages)
11 May 1998Return made up to 06/05/98; full list of members (6 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 152 city road london EC1V 2NX (1 page)
11 June 1997Registered office changed on 11/06/97 from: 152 city road london EC1V 2NX (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
6 May 1997Incorporation (10 pages)
6 May 1997Incorporation (10 pages)