Company NameThe Florida Store Limited
Company StatusDissolved
Company Number03696188
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NamesThe Florida Store Limited and USA Vacationquest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Dawson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMisty Blue Farm
Rock Road
Spennymoor
Co. Durham
DL16 7HJ
Director NameBrian Stanworth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(same day as company formation)
RoleEngineer
Correspondence Address63 Oxclose Crescent
Spennymoor
County Durham
DL16 6RR
Secretary NameBrian Stanworth
NationalityBritish
StatusClosed
Appointed15 January 1999(same day as company formation)
RoleEngineer
Correspondence Address63 Oxclose Crescent
Spennymoor
County Durham
DL16 6RR
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressMisty Blue Farm, Rock Road
Spennymoor
Co Durham
DL16 7HJ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor

Shareholders

51 at £1Mr Kevin Dawson
51.00%
Ordinary
49 at £1Mr Brian Stanworth
49.00%
Ordinary

Financials

Year2014
Net Worth-£134,305
Current Liabilities£134,305

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
1 September 2011Application to strike the company off the register (3 pages)
1 September 2011Application to strike the company off the register (3 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 100
(5 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 100
(5 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 January 2007Return made up to 15/01/07; full list of members (2 pages)
23 January 2007Return made up to 15/01/07; full list of members (2 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Registered office changed on 05/01/07 from: florida house 35 high street spennymoor county durham DL16 6AA (1 page)
5 January 2007Registered office changed on 05/01/07 from: florida house 35 high street spennymoor county durham DL16 6AA (1 page)
5 January 2007Director's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 January 2006Return made up to 15/01/06; no change of members (2 pages)
18 January 2006Return made up to 15/01/06; no change of members (2 pages)
17 January 2006Company name changed usa vacationquest LIMITED\certificate issued on 17/01/06 (2 pages)
17 January 2006Company name changed usa vacationquest LIMITED\certificate issued on 17/01/06 (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 January 2005Return made up to 15/01/05; full list of members (7 pages)
25 January 2005Return made up to 15/01/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 February 2004Return made up to 15/01/04; full list of members (7 pages)
27 February 2004Return made up to 15/01/04; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 January 2003Return made up to 15/01/03; full list of members (7 pages)
7 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Company name changed the florida store LIMITED\certificate issued on 14/11/02 (2 pages)
14 November 2002Company name changed the florida store LIMITED\certificate issued on 14/11/02 (2 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 January 2002Return made up to 15/01/02; full list of members (6 pages)
25 January 2002Return made up to 15/01/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 January 2001Return made up to 15/01/01; full list of members (6 pages)
23 January 2001Return made up to 15/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 March 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
1 March 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
29 January 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2000Return made up to 15/01/00; full list of members (6 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
25 January 1999Registered office changed on 25/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
25 January 1999Secretary resigned (1 page)
15 January 1999Incorporation (13 pages)