Company NameThe Flower Girl Limited
Company StatusDissolved
Company Number05062986
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 2 months ago)
Dissolution Date16 October 2012 (11 years, 6 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 NameSara Marie Ridgwell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence AddressRobin Cottage Rose Lane
Salcott
Maldon
Essex
CM9 8HN
Director NameStephen Ridgwell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressRobin Cottage Rose Lane
Salcott
Maldon
Essex
CM9 8HN
Secretary NameSara Marie Ridgwell
NationalityBritish
StatusClosed
Appointed28 June 2005(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Cottage Rose Lane
Salcott
Maldon
Essex
CM9 8HN
Director NamePatricia Ann Ridgwell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRobin Cottage
Rose Lane, Salcott Tolleshunt Darcy
Maldon
Essex
CM9 8HN
Secretary NamePatricia Ann Ridgwell
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRobin Cottage
Rose Lane, Salcott Tolleshunt Darcy
Maldon
Essex
CM9 8HN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address21 The Causeway
Maldon
Essex
CM9 4LJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 2
(5 pages)
9 June 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 2
(5 pages)
9 June 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 2
(5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Stephen Ridgwell on 1 November 2009 (2 pages)
24 March 2010Director's details changed for Sara Marie Ridgwell on 1 November 2009 (2 pages)
24 March 2010Director's details changed for Sara Marie Ridgwell on 1 November 2009 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Sara Marie Ridgwell on 1 November 2009 (2 pages)
24 March 2010Director's details changed for Stephen Ridgwell on 1 November 2009 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Stephen Ridgwell on 1 November 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 March 2009Return made up to 03/03/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2009Return made up to 03/03/09; full list of members (4 pages)
12 December 2008Registered office changed on 12/12/2008 from southgate house 88 town square basildon essex SS14 1BN (1 page)
12 December 2008Registered office changed on 12/12/2008 from southgate house 88 town square basildon essex SS14 1BN (1 page)
2 April 2008Return made up to 03/03/08; full list of members (4 pages)
2 April 2008Return made up to 03/03/08; full list of members (4 pages)
1 April 2008Registered office changed on 01/04/2008 from southgate house 88U town square basildon essex SS14 1BN (1 page)
1 April 2008Registered office changed on 01/04/2008 from southgate house 88U town square basildon essex SS14 1BN (1 page)
31 March 2008Director's Change of Particulars / stephen ridgwell / 01/07/2007 / HouseName/Number was: , now: robin cottage; Street was: 2 olley walk, now: rose lane; Area was: grove park, now: salcott; Post Town was: tiptree, now: maldon; Post Code was: CO5 0FG, now: CM9 8HN (1 page)
31 March 2008Director and Secretary's Change of Particulars / sara ridgwell / 01/07/2007 / HouseName/Number was: , now: robin cottage; Street was: 2 olley walk, now: rose lane; Area was: grove park, now: salcott; Post Town was: tiptree, now: maldon; Post Code was: CO5 0FG, now: CM9 8HN (1 page)
31 March 2008Director and secretary's change of particulars / sara ridgwell / 01/07/2007 (1 page)
31 March 2008Director's change of particulars / stephen ridgwell / 01/07/2007 (1 page)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2007Return made up to 03/03/07; full list of members (7 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2006Return made up to 03/03/06; full list of members (7 pages)
4 April 2006Return made up to 03/03/06; full list of members (7 pages)
24 July 2005New secretary appointed (2 pages)
24 July 2005Ad 28/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2005Secretary resigned;director resigned (1 page)
24 July 2005New secretary appointed (2 pages)
24 July 2005Ad 28/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2005Secretary resigned;director resigned (1 page)
10 June 2005Return made up to 03/03/05; full list of members (7 pages)
10 June 2005Return made up to 03/03/05; full list of members (7 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (2 pages)
3 March 2004Incorporation (16 pages)