Company NameNorth East Florists Limited
Company StatusDissolved
Company Number05605123
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

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 NameFrederick Neil Dawson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleFlorist
Correspondence Address93 Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3RH
Secretary NameMichelle Slater
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2007)
RoleFlorist
Correspondence Address2 Freesia Gardens
Sunderland
Tyne & Wear
SR5 1NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009Compulsory strike-off action has been suspended (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
16 November 2006Return made up to 27/10/06; full list of members (6 pages)
21 August 2006New secretary appointed (2 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
28 December 2005New director appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
27 October 2005Incorporation (9 pages)