Company NameModern Floral Services Limited
Company StatusDissolved
Company Number00622544
CategoryPrivate Limited Company
Incorporation Date6 March 1959(65 years, 2 months ago)
Dissolution Date16 October 2007 (16 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 NameMrs Denetia Evelyn Eyre-Jackson
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(32 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address376 Cheriton Road
Folkestone
Kent
CT19 4DX
Director NameMr Robin Garth Eyre-Jackson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(32 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address376 Cheriton Road
Folkestone
Kent
CT19 4DX
Secretary NameMrs Denetia Evelyn Eyre-Jackson
NationalityBritish
StatusClosed
Appointed26 July 1991(32 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address376 Cheriton Road
Folkestone
Kent
CT19 4DX
Director NameMr Peter Malcolm Barry Eyre-Jackson
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(32 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address376 Cheriton Road
Folkestone
Kent
CT19 4DX

Location

Registered AddressSt Martins House
31-35 Clarendon Road
Watford
Hertfordshire
WD1 1JA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,243
Cash£1,312
Current Liabilities£30,391

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2007First Gazette notice for compulsory strike-off (1 page)
27 November 2005Director resigned (1 page)
27 November 2005Return made up to 26/07/05; full list of members (3 pages)
10 May 2005Return made up to 26/07/04; full list of members (8 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 September 2003Return made up to 26/07/03; full list of members (8 pages)
6 August 2001Return made up to 26/07/01; full list of members (8 pages)
6 September 2000Return made up to 26/07/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 September 1999Return made up to 26/07/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 August 1998Return made up to 26/07/98; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
6 August 1997Return made up to 26/07/97; no change of members (4 pages)
1 April 1997Registered office changed on 01/04/97 from: c/o gibson appleby 1/4 riverfront enfield middlesex EN1 3SY (1 page)
23 August 1996Return made up to 26/07/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995Return made up to 26/07/95; no change of members (4 pages)