Company NameWindflowers.co.uk Limited
Company StatusDissolved
Company Number04025947
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameCrossco (482) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameBarbara Susan Finn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(1 week, 2 days after company formation)
Appointment Duration18 years, 3 months (closed 09 October 2018)
RoleAromatherapy Wholesaler
Correspondence Address28 Parkland
Stella
Blaydon On Tyne
Tyne & Wear
NE21 4LJ
Director NameKenneth Maurice Finn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(1 week, 2 days after company formation)
Appointment Duration18 years, 3 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address28 Parkland
Blaydon On Tyne
Tyne & Wear
NE21 4LJ
Secretary NameBarbara Susan Finn
NationalityBritish
StatusClosed
Appointed12 July 2000(1 week, 2 days after company formation)
Appointment Duration18 years, 3 months (closed 09 October 2018)
RoleAromatherapy Wholesaler
Correspondence Address28 Parkland
Stella
Blaydon On Tyne
Tyne & Wear
NE21 4LJ
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address22 Cheyne Road
Prudhoe
Northumberland
NE42 6PF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Financials

Year2002
Net Worth-£35,536
Cash£5,000
Current Liabilities£38,730

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2006Liquidators' statement of receipts and payments (5 pages)
26 September 2006Liquidators' statement of receipts and payments (5 pages)
26 September 2006Liquidators statement of receipts and payments (5 pages)
3 April 2006Liquidators' statement of receipts and payments (6 pages)
3 April 2006Liquidators' statement of receipts and payments (6 pages)
3 April 2006Liquidators statement of receipts and payments (6 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators' statement of receipts and payments (5 pages)
17 October 2005Liquidators' statement of receipts and payments (5 pages)
5 April 2005Liquidators' statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators' statement of receipts and payments (5 pages)
5 October 2004Liquidators statement of receipts and payments (5 pages)
5 October 2004Liquidators' statement of receipts and payments (5 pages)
5 October 2004Liquidators' statement of receipts and payments (5 pages)
21 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2003Statement of affairs (7 pages)
21 August 2003Appointment of a voluntary liquidator (1 page)
21 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2003Appointment of a voluntary liquidator (1 page)
21 August 2003Statement of affairs (7 pages)
27 July 2003Registered office changed on 27/07/03 from: c/o b n l 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page)
27 July 2003Registered office changed on 27/07/03 from: c/o b n l 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page)
30 May 2003Registered office changed on 30/05/03 from: unit 17 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page)
30 May 2003Registered office changed on 30/05/03 from: unit 17 blaydon business centre cowen road blaydon on tyne tyne & wear NE21 5TW (1 page)
10 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2003Particulars of contract relating to shares (4 pages)
10 April 2003Ad 24/03/03--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
10 April 2003Nc inc already adjusted 24/03/03 (1 page)
10 April 2003Ad 24/03/03--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
10 April 2003Particulars of contract relating to shares (4 pages)
10 April 2003Nc inc already adjusted 24/03/03 (1 page)
10 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 August 2002Return made up to 03/07/02; full list of members (7 pages)
6 August 2002Return made up to 03/07/02; full list of members (7 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 July 2001Return made up to 03/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 July 2001Return made up to 03/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 June 2001Particulars of mortgage/charge (7 pages)
12 June 2001Particulars of mortgage/charge (7 pages)
3 October 2000Ad 30/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2000Ad 30/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
18 July 2000Company name changed crossco (482) LIMITED\certificate issued on 19/07/00 (2 pages)
18 July 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Registered office changed on 18/07/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
18 July 2000Registered office changed on 18/07/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Company name changed crossco (482) LIMITED\certificate issued on 19/07/00 (2 pages)
18 July 2000New director appointed (2 pages)
3 July 2000Incorporation (20 pages)
3 July 2000Incorporation (20 pages)