Company NameKen Hayford Flower And Plant Decoration Limited
Company StatusDissolved
Company Number02401667
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 10 months ago)
Dissolution Date29 December 1998 (25 years, 4 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 NameKenneth Hayford
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(2 years after company formation)
Appointment Duration7 years, 5 months (closed 29 December 1998)
RoleFlorist
Correspondence AddressLobs House Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Director NameMaureen June Hayford
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(2 years after company formation)
Appointment Duration7 years, 5 months (closed 29 December 1998)
RoleBuyer
Correspondence AddressLobs House Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Director NameJohn Allan Jeffery
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1991(2 years after company formation)
Appointment Duration7 years, 5 months (closed 29 December 1998)
RoleAccountant
Correspondence Address11 Pomeroy Grove
Luton
Bedfordshire
LU2 7SY
Secretary NameJohn Allan Jeffery
NationalityBritish
StatusClosed
Appointed15 July 1991(2 years after company formation)
Appointment Duration7 years, 5 months (closed 29 December 1998)
RoleCompany Director
Correspondence Address11 Pomeroy Grove
Luton
Bedfordshire
LU2 7SY
Director NameAdam Chambers
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1992)
RoleHorticulturist
Correspondence AddressWood Grove Red Lion Road
Chobham
Woking
Surrey
GU24 8RG

Location

Registered Address100 New Bond Street
London
W1Y 0RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 September 1998First Gazette notice for voluntary strike-off (1 page)
30 July 1998Application for striking-off (1 page)
2 July 1998Full accounts made up to 31 October 1997 (13 pages)
8 August 1997Full accounts made up to 31 October 1996 (13 pages)
28 July 1997Return made up to 15/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1996Full accounts made up to 31 October 1995 (14 pages)
14 August 1996Return made up to 15/07/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 April 1996Particulars of mortgage/charge (3 pages)
10 August 1995Full accounts made up to 31 October 1994 (17 pages)
24 July 1995Return made up to 15/07/95; no change of members (4 pages)