Company NameFlower Fever Limited
Company StatusDissolved
Company Number06871508
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Joseph Bryson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleFinance  Director
Correspondence Address5 Bracken Hill
South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS
Director NameMrs Pauline Bryson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bracken Hill
South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS
Director NameMiss Rebecca Bryson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleSales Director
Correspondence Address130 Pentland Close
Peterlee
Co. Durham
SR8 2LE
Director NameMs Cherrelle Docherty
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleInstallations Director
Correspondence Address45 Johnson Estate
Wheatley Hill
Co. Durham
DH6 3LQ

Location

Registered Address5 Bracken Hill
South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (3 pages)
16 May 2012Application to strike the company off the register (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(6 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(6 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
(6 pages)
7 March 2011Director's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr John Joseph Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr John Joseph Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr John Joseph Bryson on 7 March 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
20 August 2009Appointment terminated director cherrelle docherty (1 page)
20 August 2009Appointment Terminated Director cherrelle docherty (1 page)
6 April 2009Incorporation (19 pages)
6 April 2009Incorporation (19 pages)