Company NameRimark Flowers Limited
Company StatusDissolved
Company Number01144958
CategoryPrivate Limited Company
Incorporation Date12 November 1973(50 years, 6 months ago)
Dissolution Date23 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusClosed
Appointed14 June 2006(32 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 23 March 2011)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Director NameAlan Charles Gardiner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 December 1992)
RoleWholesale Florist
Correspondence Address10 Mountfield Close
Meopham
Gravesend
Kent
DA13 0UJ
Director NameCharles Henry Gardiner
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(17 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 04 August 2009)
RoleWholesale Florist
Correspondence AddressParsonage Orchard Church Road
Hartley
Longfield
Kent
DA3 8DT
Secretary NameAlan Charles Gardiner
NationalityBritish
StatusResigned
Appointed29 August 1991(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 December 1992)
RoleCompany Director
Correspondence Address10 Mountfield Close
Meopham
Gravesend
Kent
DA13 0UJ
Director NameRose Marie Gardiner
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1999)
RoleSecretary
Correspondence AddressParsonage Orchard Church Road
Hartley
Longfield
Kent
DA3 8DT
Secretary NameCharles Henry Gardiner
NationalityBritish
StatusResigned
Appointed24 December 1992(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressParsonage Orchard Church Road
Hartley
Longfield
Kent
DA3 8DT
Secretary NameKim Richardson
NationalityBritish
StatusResigned
Appointed31 March 1999(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address33 Birch Close
New Barn
Longfield
Kent
DA3 7LH
Secretary NameKathryn Rosemary Gardiner
NationalityBritish
StatusResigned
Appointed24 March 2002(28 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2006)
RoleCompany Director
Correspondence Address115 Punchcroft
New Ash Green
Kent
DA3 8HS

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth-£382,851
Current Liabilities£282,474

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 March 2011Final Gazette dissolved following liquidation (1 page)
23 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2010Liquidators' statement of receipts and payments to 21 May 2010 (5 pages)
23 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2010Liquidators statement of receipts and payments to 21 May 2010 (5 pages)
23 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 8 September 2010 (2 pages)
21 January 2010Liquidators' statement of receipts and payments to 18 January 2010 (5 pages)
21 January 2010Liquidators statement of receipts and payments to 18 January 2010 (5 pages)
14 September 2009Liquidators' statement of receipts and payments to 18 July 2009 (5 pages)
14 September 2009Liquidators statement of receipts and payments to 18 July 2009 (5 pages)
9 September 2009Appointment terminated director charles gardiner (1 page)
9 September 2009Appointment Terminated Director charles gardiner (1 page)
23 February 2009Liquidators statement of receipts and payments to 18 January 2009 (5 pages)
23 February 2009Liquidators' statement of receipts and payments to 18 January 2009 (5 pages)
11 August 2008Liquidators statement of receipts and payments to 18 July 2008 (9 pages)
11 August 2008Liquidators' statement of receipts and payments to 18 July 2008 (9 pages)
29 January 2008Liquidators statement of receipts and payments (6 pages)
29 January 2008Liquidators' statement of receipts and payments (6 pages)
14 February 2007Registered office changed on 14/02/07 from: 117 dartford road dartford kent DA1 6IJ (1 page)
14 February 2007Registered office changed on 14/02/07 from: 117 dartford road dartford kent DA1 6IJ (1 page)
2 February 2007Statement of affairs (5 pages)
2 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2007Appointment of a voluntary liquidator (1 page)
2 February 2007Appointment of a voluntary liquidator (1 page)
2 February 2007Statement of affairs (5 pages)
2 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2006Return made up to 29/08/06; full list of members (6 pages)
22 September 2006Return made up to 29/08/06; full list of members (6 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: 98 station road sidcup kent DA15 7BY (1 page)
22 June 2006Registered office changed on 22/06/06 from: 98 station road sidcup kent DA15 7BY (1 page)
22 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 November 2005Return made up to 29/08/05; full list of members (6 pages)
16 November 2005Return made up to 29/08/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
27 September 2004Return made up to 29/08/04; full list of members (6 pages)
27 September 2004Return made up to 29/08/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
17 February 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
2 October 2003Return made up to 29/08/03; full list of members (6 pages)
2 October 2003Return made up to 29/08/03; full list of members (6 pages)
22 April 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
22 April 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
30 September 2002Return made up to 29/08/02; full list of members (7 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002Return made up to 29/08/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 30 November 2000 (6 pages)
18 June 2002Total exemption small company accounts made up to 30 November 2000 (6 pages)
5 December 2001Return made up to 29/08/01; full list of members (6 pages)
5 December 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 March 2001Accounts for a small company made up to 30 November 1999 (6 pages)
30 March 2001Accounts for a small company made up to 30 November 1999 (6 pages)
11 October 2000Return made up to 29/08/00; full list of members (6 pages)
11 October 2000Return made up to 29/08/00; full list of members (6 pages)
28 April 2000Return made up to 29/08/99; no change of members (4 pages)
28 April 2000Return made up to 29/08/99; no change of members (4 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned (1 page)
31 March 1999Accounts for a small company made up to 30 November 1997 (7 pages)
31 March 1999Accounts for a small company made up to 30 November 1997 (7 pages)
17 September 1998Return made up to 29/08/98; full list of members (6 pages)
17 September 1998Return made up to 29/08/98; full list of members (6 pages)
7 October 1997Ad 08/09/97--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
7 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1997£ nc 100/20000 08/09/97 (1 page)
7 October 1997Ad 08/09/97--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
7 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1997£ nc 100/20000 08/09/97 (1 page)
30 September 1997Return made up to 29/08/97; no change of members (4 pages)
30 September 1997Return made up to 29/08/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
4 October 1996Return made up to 29/08/96; full list of members (6 pages)
4 October 1996Return made up to 29/08/96; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
25 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
8 May 1996Accounting reference date shortened from 31/12/95 to 30/11/95 (1 page)
8 May 1996Accounting reference date shortened from 31/12/95 to 30/11/95 (1 page)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 September 1995Return made up to 29/08/95; no change of members (4 pages)
26 September 1995Return made up to 29/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)