Company NameFlowers In Shields Limited
Company StatusDissolved
Company Number07091263
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)
Dissolution Date23 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMiss Lyndsay Johnson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(10 months after company formation)
Appointment Duration4 years (closed 23 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTenon House Ferryboat Lane
Sunderland
SR5 3JN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Jeffrey Slater
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Danville Road
Sunderland
Tyne And Wear
SR6 8HB

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Johnson Lyndsay
100.00%
Ordinary

Financials

Year2014
Net Worth£459
Cash£537
Current Liabilities£5,220

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 October 2014Final Gazette dissolved following liquidation (1 page)
23 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2014Final Gazette dissolved following liquidation (1 page)
23 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
23 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
28 April 2014Liquidators' statement of receipts and payments to 3 April 2014 (14 pages)
28 April 2014Liquidators' statement of receipts and payments to 3 April 2014 (14 pages)
28 April 2014Liquidators statement of receipts and payments to 3 April 2014 (14 pages)
28 April 2014Liquidators statement of receipts and payments to 3 April 2014 (14 pages)
22 April 2013Registered office address changed from C/O Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 22 April 2013 (2 pages)
22 April 2013Registered office address changed from C/O Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 22 April 2013 (2 pages)
19 April 2013Statement of affairs with form 4.19 (5 pages)
19 April 2013Appointment of a voluntary liquidator (1 page)
19 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2013Statement of affairs with form 4.19 (5 pages)
19 April 2013Appointment of a voluntary liquidator (1 page)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 December 2011Registered office address changed from , 108 Sidecliff Road, Roker, Sunderland, Tyne and Wear, SR6 9PP, England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , 108 Sidecliff Road, Roker, Sunderland, Tyne and Wear, SR6 9PP, England on 5 December 2011 (1 page)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1
(3 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1
(3 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1
(3 pages)
5 December 2011Registered office address changed from , 108 Sidecliff Road, Roker, Sunderland, Tyne and Wear, SR6 9PP, England on 5 December 2011 (1 page)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
26 November 2010Registered office address changed from , Henry Studdy House 139 Bedeburn Road, Jarrow, Tyne & Wear, NE32 5AZ, United Kingdom on 26 November 2010 (1 page)
26 November 2010Registered office address changed from , Henry Studdy House 139 Bedeburn Road, Jarrow, Tyne & Wear, NE32 5AZ, United Kingdom on 26 November 2010 (1 page)
30 September 2010Appointment of Miss Lyndsay Johnson as a director (2 pages)
30 September 2010Termination of appointment of Jeffrey Slater as a director (1 page)
30 September 2010Appointment of Miss Lyndsay Johnson as a director (2 pages)
30 September 2010Termination of appointment of Jeffrey Slater as a director (1 page)
11 December 2009Appointment of Mr Jeffrey Slater as a director (2 pages)
11 December 2009Appointment of Mr Jeffrey Slater as a director (2 pages)
1 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
1 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
1 December 2009Incorporation (22 pages)
1 December 2009Incorporation (22 pages)