Company NameFlowers By Novelty Limited
Company StatusDissolved
Company Number00277679
CategoryPrivate Limited Company
Incorporation Date8 July 1933(90 years, 10 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Joanne Batley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(58 years, 11 months after company formation)
Appointment Duration13 years (closed 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hill
Goat Lodge Road
Great Totham
CM9 8BX
Secretary NameMrs Joanne Batley
NationalityBritish
StatusClosed
Appointed10 May 1997(63 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hill
Goat Lodge Road
Great Totham
CM9 8BX
Director NameMr Erik Gavin Batley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1998(64 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hill Goat Lodge Road
Great Totham
Maldon
Essex
CM9 8BX
Director NameWilliam Frederick Bright
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(57 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 June 1992)
RoleSolicitor
Correspondence AddressWest Square
Maldon
Essex
CM9 7QQ
Director NameJohn Cyril Harris
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(57 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 May 1999)
RoleManaging Director
Correspondence Address9 Orchards
Mill Lane
Witham
Essex
CM8 1DW
Secretary NameJohn Cyril Harris
NationalityBritish
StatusResigned
Appointed04 June 1991(57 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 June 1992)
RoleCompany Director
Correspondence Address9 Orchards
Mill Lane
Witham
Essex
CM8 1DW
Director NameSylvia Margaret Harris
NationalityBritish
StatusResigned
Appointed11 June 1992(58 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 May 1999)
RoleCompany Director
Correspondence Address9 Orchards
Witham
Essex
CM8 1DW
Director NameDavid Philip Morley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(58 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 1997)
RoleCompany Director
Correspondence Address12 Saint Georges Court
Cavendish Avenue
Cambridge
CB1 4UP
Secretary NameDavid Philip Morley
NationalityBritish
StatusResigned
Appointed11 June 1992(58 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 1997)
RoleCompany Director
Correspondence Address12 Saint Georges Court
Cavendish Avenue
Cambridge
CB1 4UP

Location

Registered AddressMill Lane
Fullbridge
Maldon
Essex
CM9 4NX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth£21,195
Cash£23,019
Current Liabilities£2,638

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Application for striking-off (1 page)
15 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 June 2002Return made up to 31/05/02; full list of members (8 pages)
18 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
15 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
30 March 2000Accounting reference date extended from 30/11/00 to 31/05/01 (1 page)
5 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
25 May 1999Return made up to 31/05/99; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
17 June 1998Return made up to 31/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 1998New director appointed (2 pages)
12 October 1997Registered office changed on 12/10/97 from: michelle house 45/46 berners street london W1P 3AD (1 page)
5 August 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997Secretary resigned (1 page)
22 May 1997Accounts for a small company made up to 30 November 1996 (9 pages)
6 June 1996Return made up to 31/05/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 30 November 1995 (9 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)
27 September 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)