Company NameFlowers International Limited
Company StatusDissolved
Company Number03923451
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Robert Orange
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Linley Hill
Fellside Park
Whickham
Tyne & Wear
NE16 5TP
Secretary NameMicheal Edward Beattie
NationalityBritish
StatusClosed
Appointed10 February 2000(same day as company formation)
RoleManager
Correspondence Address11 Westminster Drive
Gateshead
Tyne & Wear
NE11 9PU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 106 Flower Market
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0QY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
19 June 2003Application for striking-off (1 page)
7 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
3 May 2003Director's particulars changed (1 page)
3 May 2003Return made up to 10/02/03; full list of members (5 pages)
8 March 2002Return made up to 10/02/02; no change of members (4 pages)
4 November 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
21 February 2001Return made up to 10/02/01; full list of members (5 pages)
13 December 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
15 February 2000Registered office changed on 15/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)