Company NameFloridan Group Limited
Company StatusDissolved
Company Number00952967
CategoryPrivate Limited Company
Incorporation Date28 April 1969(55 years 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 NameMr Barry Charles Fitchett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleMarketing Director
Correspondence AddressElder Barn
Main Street
Clanfield
Oxon
Ox8 25h
Director NameMr William Charles Walker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging
Correspondence Address2 Camley Park Drive
Pinkneys Green
Maidenhead
Berkshire
SL6 6QF
Director NameMr Robert John Duckworth
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(22 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleSales Director
Correspondence AddressSnowdrop Cottage
Thame Road
Warborough
Oxon
OX9 8DH
Secretary NameMr Trevor Malcolm Cook
NationalityBritish
StatusCurrent
Appointed01 June 1995(26 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address233 Thorney Leys
Witney
Oxfordshire
OX28 5NY
Director NameMichael Ricard Higgins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1995(26 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleOperation Director
Correspondence Address46 Rookery Close
Shippon
Abingdon
Oxfordshire
OX13 6LY
Director NameSusan Allen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 May 1996)
RoleVenture Capitalist
Correspondence Address16 Frans Hals Court
London Yard
London
E14 3UX
Director NameLyn Theodore Davies
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 1995)
RoleChairman & Non Executive Director
Correspondence AddressCheridene
65 Bowham Avenue
Bridgend
Mid Glamorgan
CF31 3PA
Wales
Director NameWilliam Emrys Evans
Date of BirthApril 1924 (Born 100 years ago)
NationalityWelsh
StatusResigned
Appointed30 November 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 June 1995)
RoleRetired Bank Executive Director
Correspondence AddressMaesglas
Pen Y Turnpike
Dinas Powys
Vale Of Glamorgan
CF64 4HH
Wales
Director NameMrs Janet Catherine Horswill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 February 1992)
RoleBuying Director
Correspondence Address10 Lincoln Farm Park
Standlake
Oxon
Ox8
Director NameMr Christopher John Vincent White
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 March 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt House
Stretton On Fosse
Moreton In Marsh
Gloucestershire
GL56 9SD
Wales
Secretary NameMr William Charles Walker
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address2 Camley Park Drive
Pinkneys Green
Maidenhead
Berkshire
SL6 6QF
Director NameSally Bridget Hogg
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(25 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 1996)
RoleBuying Director
Correspondence Address7 Linden Avenue
Maidenhead
Berkshire
SL6 6HD
Director NameMr Christopher Winston Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7 The Avenue
Sneyd Park
Bristol
BS9 1PD
Director NameDawn Lisa Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(25 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 February 1996)
RoleCompany Director
Correspondence AddressGlanmor Ael Y Don
9 Langland Bay Road Langland
Swansea
West Glamorgan
SA3 4QP
Wales

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 April 2001Dissolved (1 page)
23 January 2001Return of final meeting of creditors (1 page)
11 August 2000Receiver's abstract of receipts and payments (2 pages)
11 August 2000Receiver's abstract of receipts and payments (2 pages)
15 January 1999Receiver's abstract of receipts and payments (2 pages)
25 August 1998Registered office changed on 25/08/98 from: hill house 1 little new street london EC4A 3TR (1 page)
24 August 1998Appointment of a liquidator (1 page)
8 July 1998Receiver's abstract of receipts and payments (2 pages)
12 November 1996Receiver ceasing to act (1 page)
14 October 1996Order of court to wind up (1 page)
24 September 1996Court order notice of winding up (1 page)
28 August 1996Administrative Receiver's report (55 pages)
14 June 1996Registered office changed on 14/06/96 from: parkside avenue two station lane witney oxon OX8 6YF (1 page)
5 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1996Appointment of receiver/manager (1 page)
24 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
19 February 1996Director resigned (2 pages)
23 January 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
9 January 1996Return made up to 30/11/95; full list of members
  • 363(287) ‐ Registered office changed on 09/01/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1995New director appointed (2 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
17 July 1995Particulars of mortgage/charge (4 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
10 May 1995New director appointed (2 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (10 pages)
10 April 1995Particulars of mortgage/charge (10 pages)
10 April 1995Particulars of mortgage/charge (10 pages)
10 April 1995Particulars of mortgage/charge (10 pages)
10 April 1995Particulars of mortgage/charge (10 pages)
10 April 1995Particulars of mortgage/charge (10 pages)
10 April 1995Particulars of mortgage/charge (10 pages)
10 April 1995Particulars of mortgage/charge (10 pages)
10 April 1995Particulars of mortgage/charge (10 pages)
6 April 1995New director appointed (6 pages)