Company NameGainsborough House Of Flowers Limited
Company StatusDissolved
Company Number03396841
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameIan Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleFlorist
Correspondence Address28 Sunningdale Avenue
Leigh On Sea
Essex
SS9 1JZ
Secretary NameJoseph Guy Roberts
NationalityAritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Sunningdale Avenue
Leigh On Sea
Essex
SS9 1JZ
Director NameMr Christopher Robin Brandon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address93 Bishopsteignton
Shoeburyness
Essex
SS3 8AF
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF

Location

Registered Address1a North Street
Sudbury
Suffolk
CO10 1RB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Financials

Year2014
Net Worth-£33,544
Current Liabilities£72,877

Accounts

Latest Accounts28 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005Application for striking-off (1 page)
8 December 2003Total exemption small company accounts made up to 28 June 2003 (6 pages)
8 December 2003Accounting reference date shortened from 31/07/03 to 28/06/03 (1 page)
22 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 June 2001Return made up to 03/07/01; full list of members (6 pages)
16 January 2001Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
9 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
20 July 1999Return made up to 03/07/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
29 July 1998Return made up to 03/07/98; full list of members (6 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)