Company NameFuture Flowers Limited
Company StatusDissolved
Company Number03843744
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSylvia Little
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Low Green
Newton Aycliffe
County Durham
DL5 4TR
Director NameSusan Veronica Radcliffe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 25 May 2004)
RoleProbation Officer
Correspondence AddressThe Croft The Nurseries
Aiskew
Bedale
North Yorkshire
DL8 1BN
Director NameSally Gartside
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleFloral Designer
Correspondence AddressFlat 4
67 Ladbroke Grove
London
W11 2PD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address37 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill

Financials

Year2014
Net Worth£100
Cash£3,004
Current Liabilities£11,190

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
31 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 December 2003Application for striking-off (1 page)
12 September 2003Return made up to 17/09/03; full list of members (6 pages)
8 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 September 2002Return made up to 17/09/02; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 October 2001Return made up to 17/09/01; full list of members (6 pages)
31 July 2001Director resigned (1 page)
21 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
16 February 2001New director appointed (2 pages)
14 November 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Ad 17/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000New secretary appointed (2 pages)
6 February 2000Registered office changed on 06/02/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)