Company NameThe Flowerpot Men Limited
Company StatusDissolved
Company Number05608856
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)
Dissolution Date17 June 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Gary Johnson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address22 Lanthwaite Road
Low Fell
Gateshead
Tyne & Wear
NE9 6TL
Director NameMr John William Kelly
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address46 Dykes Way
Windy Nook
Gateshead
Tyne & Wear
NE10 8QL
Secretary NameMr Gary Johnson
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lanthwaite Road
Low Fell
Gateshead
Tyne & Wear
NE9 6TL

Location

Registered AddressTaylor Rowlands 8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2010
Net Worth-£28,935
Cash£15,168
Current Liabilities£261,215

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 June 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
17 March 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
29 January 2015Liquidators statement of receipts and payments to 9 January 2015 (24 pages)
29 January 2015Liquidators' statement of receipts and payments to 9 January 2015 (24 pages)
29 January 2015Liquidators' statement of receipts and payments to 9 January 2015 (24 pages)
29 January 2015Liquidators statement of receipts and payments to 9 January 2015 (24 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
3 February 2014Liquidators statement of receipts and payments to 9 January 2014 (22 pages)
3 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (22 pages)
3 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (22 pages)
3 February 2014Liquidators statement of receipts and payments to 9 January 2014 (22 pages)
15 February 2013Liquidators' statement of receipts and payments to 9 January 2013 (9 pages)
15 February 2013Liquidators' statement of receipts and payments to 9 January 2013 (9 pages)
15 February 2013Liquidators statement of receipts and payments to 9 January 2013 (9 pages)
15 February 2013Liquidators statement of receipts and payments to 9 January 2013 (9 pages)
23 January 2012Registered office address changed from , C/O Mcmanus Hall Chartered Accountants, Office 8 Consett Innovation Centre, Ponds Court Business Park, Genesis Way, Consett, DH8 5XP on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from , C/O Mcmanus Hall Chartered Accountants, Office 8 Consett Innovation Centre, Ponds Court Business Park, Genesis Way, Consett, DH8 5XP on 23 January 2012 (2 pages)
18 January 2012Appointment of a voluntary liquidator (1 page)
18 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2012Statement of affairs with form 4.19 (6 pages)
18 January 2012Appointment of a voluntary liquidator (1 page)
18 January 2012Statement of affairs with form 4.19 (6 pages)
24 November 2011Registered office address changed from , 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ, United Kingdom on 24 November 2011 (1 page)
24 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 100
(6 pages)
24 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 100
(6 pages)
24 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-24
  • GBP 100
(6 pages)
24 November 2011Registered office address changed from , 3 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ, United Kingdom on 24 November 2011 (1 page)
1 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
12 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 100.00
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 100.00
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 100.00
(4 pages)
26 January 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
26 January 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
14 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for John William Kelly on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Gary Johnson on 1 November 2009 (2 pages)
13 January 2010Director's details changed for John William Kelly on 1 November 2009 (2 pages)
13 January 2010Director's details changed for John William Kelly on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Gary Johnson on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Gary Johnson on 1 November 2009 (2 pages)
11 March 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
11 March 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Registered office changed on 09/03/2009 from, 25-27 north east fruit & vegetable market, team valley trading estate, gateshead, tyne and wear, NE11 0QY (1 page)
9 March 2009Registered office changed on 09/03/2009 from, 25-27 north east fruit & vegetable market, team valley trading estate, gateshead, tyne and wear, NE11 0QY (1 page)
9 March 2009Return made up to 01/11/08; full list of members (4 pages)
9 March 2009Return made up to 01/11/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from, 25-27 the north east fruit and, vegetable market team valley, trading estate gateshead, tyne andwear (1 page)
30 April 2008Return made up to 01/11/07; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from, 25-27 the north east fruit and, vegetable market team valley, trading estate gateshead, tyne andwear (1 page)
30 April 2008Return made up to 01/11/07; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 January 2007Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2007Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2005Incorporation (13 pages)
1 November 2005Incorporation (13 pages)