Company NameEssex Flowers Limited
Company StatusDissolved
Company Number04906835
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 6 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Caroline Elizabeth Pugh
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(same day as company formation)
RoleAdmin Assistant
Correspondence Address4 Barnfield Road
Great Horkesley
Colchester
CO6 4TR
Director NameGillian Pugh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(same day as company formation)
RoleFlorist
Correspondence Address4 Barnfield Road
Great Horkesley
Colchester
Essex
CO6 4TR
Secretary NameGillian Pugh
NationalityBritish
StatusClosed
Appointed22 September 2003(same day as company formation)
RoleFlorist
Correspondence Address4 Barnfield Road
Great Horkesley
Colchester
Essex
CO6 4TR
Director NameMr David Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameForemost Formations Company Services Ltd (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered AddressMiddleborough House
16 Middle Borough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,030
Current Liabilities£7,030

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
11 July 2008Application for striking-off (1 page)
19 October 2007Return made up to 22/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 November 2006Registered office changed on 03/11/06 from: middle borough house 16 middle borough colchester essex CO1 1QT (1 page)
25 October 2006Return made up to 22/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/06
(7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 September 2005Return made up to 22/09/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 November 2004Return made up to 22/09/04; full list of members
  • 363(287) ‐ Registered office changed on 01/11/04
(7 pages)
19 November 2003Registered office changed on 19/11/03 from: 14 blackheath colchester essex CO2 0AA (1 page)
10 October 2003New secretary appointed;new director appointed (2 pages)
10 October 2003Ad 01/10/03--------- £ si 10@1=10 £ ic 1/11 (2 pages)
10 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)