Company NameFlowers2Yourdoor Limited
Company StatusDissolved
Company Number04163082
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameSusan Whitfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodlands
Ouston
Chester Le Street
Co. Durham
DH2 1TP
Director NameMr Stephen Whitfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 2011(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 15 September 2015)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address515-517 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 5EY
Director NameMr Ian Donald Jeffery
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Edge Hill
Darras Hall
Ponteland
NE20 9JL
Secretary NameMr Ian Donald Jeffery
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Edge Hill
Darras Hall
Ponteland
NE20 9JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address515-517 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 5EY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Shareholders

1 at £1Stephen Whitfield
50.00%
Ordinary
1 at £1Susan Whitfield
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
16 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
13 March 2012Termination of appointment of Ian Jeffery as a director (1 page)
13 March 2012Termination of appointment of Ian Jeffery as a secretary (1 page)
13 March 2012Termination of appointment of Ian Jeffery as a secretary (1 page)
13 March 2012Termination of appointment of Ian Jeffery as a director (1 page)
13 March 2012Appointment of Mr Stephen Whitfield as a director (2 pages)
13 March 2012Appointment of Mr Stephen Whitfield as a director (2 pages)
20 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
28 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for Susan Whitfield on 9 March 2010 (2 pages)
27 March 2010Director's details changed for Susan Whitfield on 9 March 2010 (2 pages)
27 March 2010Director's details changed for Susan Whitfield on 9 March 2010 (2 pages)
28 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
28 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 April 2009Return made up to 19/02/09; full list of members (4 pages)
8 April 2009Return made up to 19/02/09; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
27 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
6 March 2008Return made up to 19/02/08; full list of members (4 pages)
6 March 2008Return made up to 19/02/08; full list of members (4 pages)
15 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
15 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
12 March 2007Return made up to 19/02/07; full list of members (2 pages)
12 March 2007Return made up to 19/02/07; full list of members (2 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
27 November 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
27 November 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
23 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 March 2006Return made up to 19/02/06; full list of members (2 pages)
3 March 2006Return made up to 19/02/06; full list of members (2 pages)
8 April 2005Return made up to 19/02/05; full list of members (2 pages)
8 April 2005Return made up to 19/02/05; full list of members (2 pages)
17 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
17 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
29 April 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
19 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
19 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
18 March 2003Return made up to 19/02/03; full list of members (7 pages)
18 March 2003Return made up to 19/02/03; full list of members (7 pages)
11 April 2002Ad 20/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Ad 20/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2001Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
27 December 2001Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 March 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Incorporation (32 pages)
19 February 2001Incorporation (32 pages)