Company NameFloral Expressions (Murray Street) Limited
Company StatusDissolved
Company Number08794270
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)
Dissolution Date24 February 2021 (3 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Edgar Reed
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG
Director NameMr Ian George Hutchinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Murray Street
Hartlepool
TS26 8PJ
Director NameMrs Susan Barbara Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Murray Street
Hartlepool
TS26 8PJ

Contact

Telephone01429 221897
Telephone regionHartlepool

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton On Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Simon Edgar Reed
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,449
Cash£999
Current Liabilities£19,517

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

24 February 2021Final Gazette dissolved following liquidation (1 page)
24 November 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
21 April 2020Liquidators' statement of receipts and payments to 19 February 2020 (22 pages)
12 April 2019Liquidators' statement of receipts and payments to 19 February 2019 (22 pages)
7 August 2018Registered office address changed from 71 Murray Street Hartlepool TS26 8PJ to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 7 August 2018 (2 pages)
6 March 2018Statement of affairs (7 pages)
6 March 2018Appointment of a voluntary liquidator (3 pages)
6 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-20
(1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 March 2017Termination of appointment of Susan Barbara Hutchinson as a director on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Susan Barbara Hutchinson as a director on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Ian George Hutchinson as a director on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Ian George Hutchinson as a director on 1 March 2017 (1 page)
9 February 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
19 November 2014Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
19 November 2014Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
(23 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
(23 pages)