Company NameSunderland & South Shields Florists Ltd
Company StatusDissolved
Company Number05599364
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 5 months ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)
Previous NamesSunderland & South Shields Flower Company Ltd and Sunderland & South Shields Florsts Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Jeffrey Slater
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence Address20 Danville Road
Fulwell
Sunderland
Tyne & Wear
SR6 8HB
Secretary NameMs Marie Scales
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Petersham Road
Penny Well
Sunderland
Tyne & Wear
SR4 0EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHenry Studdy House
139 Bedeburn Road
Jarrow
Tyne & Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Financials

Year2014
Turnover£66,082
Gross Profit£38,185
Net Worth-£9,959
Cash£217
Current Liabilities£13,433

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Secretary's details changed for Marie Scales on 18 October 2009 (1 page)
20 October 2009Secretary's details changed for Marie Scales on 18 October 2009 (1 page)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 1
(5 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 1
(5 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Director's details changed for Jeffrey Slater on 18 October 2009 (2 pages)
20 October 2009Director's details changed for Jeffrey Slater on 18 October 2009 (2 pages)
17 November 2008Return made up to 30/09/08; full list of members (11 pages)
17 November 2008Return made up to 30/09/08; full list of members (11 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (15 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (15 pages)
2 November 2007Return made up to 21/10/07; full list of members (2 pages)
2 November 2007Return made up to 21/10/07; full list of members (2 pages)
12 July 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
12 July 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
9 November 2006Return made up to 21/10/06; full list of members (6 pages)
9 November 2006Return made up to 21/10/06; full list of members (6 pages)
21 November 2005Company name changed sunderland & south shields flors ts LTD\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed sunderland & south shields flors ts LTD\certificate issued on 21/11/05 (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
3 November 2005Company name changed sunderland & south shields flowe r company LTD\certificate issued on 03/11/05 (2 pages)
3 November 2005Company name changed sunderland & south shields flowe r company LTD\certificate issued on 03/11/05 (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Incorporation (9 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Incorporation (9 pages)