Company NameDe Carlton Flowers Limited
DirectorsAlbert Joseph Deane and Jacqueline Susan Deane
Company StatusDissolved
Company Number03035460
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 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

Director NameAlbert Joseph Deane
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(same day as company formation)
RoleManaging Director
Correspondence Address20 Bluebell Drive
St Jamess Road
Goffs Oak Cheshunt
Hertfordshire
EN7 6SA
Director NameJacqueline Susan Deane
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address20 Bluebell Drive
St Jamess Road
Goffs Oak Cheshunt
Hertfordshire
EN7 6SA
Secretary NamePatricia Mary Boehmer
NationalityBritish
StatusCurrent
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address72 Glamis Close Rosedale
Cheshunt
Waltham Cross
Hertfordshire
EN7 6JD
Secretary NameJacqueline Susan Deane
NationalityBritish
StatusResigned
Appointed01 January 1996(9 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 30 October 1996)
RoleCompany Director
Correspondence Address17 Shrublands
Brookmans Park
Potters Bar
Hertfordshire
AL9 7AL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 June 2000Dissolved (1 page)
28 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2000Liquidators statement of receipts and payments (8 pages)
8 October 1999O/C liq ipo (10 pages)
15 September 1999Registered office changed on 15/09/99 from: 58-70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
23 August 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (4 pages)
28 January 1998Appointment of a voluntary liquidator (1 page)
28 January 1998Statement of affairs (6 pages)
28 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 1998Registered office changed on 15/01/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
26 October 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Return made up to 20/03/96; full list of members (6 pages)
22 October 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996New secretary appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Registered office changed on 29/03/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
29 March 1995New director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Incorporation (38 pages)