Company NameVeridian Flowers Limited
Company StatusDissolved
Company Number03205996
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 10 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin John Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Christopher Ellis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(9 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 30 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Finlay Limited (Corporation)
StatusClosed
Appointed08 August 2007(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 30 November 2010)
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Richard Walter Lewis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleSolicitor
Correspondence AddressThe Laurels Stockwell Gate
Whaplode
Spalding
Lincolnshire
PE12 6UE
Secretary NameDavid Hicken
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address244 Park Road
Spalding
Lincolnshire
PE11 1QT
Director NameDavid John Treadgold Piccaver
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House Farm
Gedney Marsh
Holbeach
Lincolnshire
PE12 9PB
Secretary NameGerald Farrow
NationalityBritish
StatusResigned
Appointed17 March 1997(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2000)
RoleCompany Director
Correspondence AddressBramble Lodge 99 Rangell Gate
Low Fulney
Spalding
Lincolnshire
PE12 6EW
Director NameNigel Laurence O'Toole
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed03 February 2000(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2003)
RoleManaging Director
Correspondence Address3 Cowbit Road
Spalding
Lincolnshire
PE11 2RD
Secretary NameAlan John Bunting
NationalityBritish
StatusResigned
Appointed03 February 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2001)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Road, Stickford
Boston
Lincolnshire
PE22 8EP
Director NameMr Jeremy James Amphlett Clayton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 December 2004)
RoleFarmer/Director
Country of ResidenceEngland
Correspondence AddressCheyney Bury
Steeple Morden
Royston
Herts
SG8 0LS
Director NameAlan John Bunting
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2001)
RoleFinance Director
Correspondence AddressThe Old Vicarage
Church Road, Stickford
Boston
Lincolnshire
PE22 8EP
Secretary NameMr Richard Walter Lewis
NationalityBritish
StatusResigned
Appointed29 November 2001(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 April 2002)
RoleSolicitor
Correspondence AddressThe Laurels Stockwell Gate
Whaplode
Spalding
Lincolnshire
PE12 6UE
Director NameIan Richard Kerr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2005)
RoleFinance Director
Correspondence Address144 Eastgate
Deeping St. James
Peterborough
PE6 8RD
Secretary NameIan Richard Kerr
NationalityBritish
StatusResigned
Appointed01 April 2002(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 2005)
RoleFinance Director
Correspondence Address144 Eastgate
Deeping St. James
Peterborough
PE6 8RD
Director NameMr Charles Malcolm Parkinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(8 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 July 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Felsham Road Cockfield
Bury St Edmund
Suffolk
IP30 0HP
Director NamePhillip David Goldschmidt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(9 years, 1 month after company formation)
Appointment Duration6 months (resigned 25 January 2006)
RoleChartered Accountant
Correspondence Address39c Randolph Avenue
London
W9 1BQ
Secretary NameMr Martin John Hudson
NationalityBritish
StatusResigned
Appointed26 July 2005(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenmeadows 61 Crossgate Lane
Pinchbeck
Spalding
Lincolnshire
PE11 3XW
Director NameMr Richard Grenville Russell Evans
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address10 Mbagathi Ridge
Karen
Nairobi
Foreign
Director NameTimothy Joseph Blackburn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 August 2009)
RoleCompany Director
Correspondence Address39 Ledbury Road
London
W11 2AA

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts27 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(5 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(5 pages)
28 June 2010Director's details changed for Mr Christopher Ellis on 31 May 2010 (2 pages)
28 June 2010Secretary's details changed for James Finlay Limited on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Martin John Hudson on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Martin John Hudson on 31 May 2010 (2 pages)
28 June 2010Secretary's details changed for James Finlay Limited on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Christopher Ellis on 31 May 2010 (2 pages)
26 August 2009Full accounts made up to 27 December 2008 (10 pages)
26 August 2009Full accounts made up to 27 December 2008 (10 pages)
25 August 2009Appointment terminated director timothy blackburn (1 page)
25 August 2009Appointment Terminated Director timothy blackburn (1 page)
15 July 2009Return made up to 31/05/09; full list of members (4 pages)
15 July 2009Return made up to 31/05/09; full list of members (4 pages)
30 October 2008Full accounts made up to 29 December 2007 (11 pages)
30 October 2008Full accounts made up to 29 December 2007 (11 pages)
8 August 2008Secretary's Change of Particulars / james finlay LIMITED / 15/10/2007 / HouseName/Number was: , now: swire house; Street was: 163 west george street, now: 59 buckingham gate; Post Town was: glasgow, now: london; Post Code was: G2 2JJ, now: SW1E 6AJ; Country was: , now: united kingdom (1 page)
8 August 2008Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page)
8 August 2008Return made up to 31/05/08; full list of members (4 pages)
8 August 2008Return made up to 31/05/08; full list of members (4 pages)
16 July 2008Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW (1 page)
16 July 2008Registered office changed on 16/07/2008 from 35 ballards lane london N3 1XW (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
21 August 2007Full accounts made up to 30 December 2006 (10 pages)
21 August 2007Full accounts made up to 30 December 2006 (10 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New director appointed (3 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New director appointed (3 pages)
15 August 2007Secretary resigned (1 page)
22 June 2007Return made up to 31/05/07; full list of members (2 pages)
22 June 2007Return made up to 31/05/07; full list of members (2 pages)
18 September 2006Full accounts made up to 31 December 2005 (12 pages)
18 September 2006Full accounts made up to 31 December 2005 (12 pages)
6 July 2006Return made up to 31/05/06; full list of members (2 pages)
6 July 2006Return made up to 31/05/06; full list of members (2 pages)
14 March 2006New director appointed (3 pages)
14 March 2006New director appointed (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (3 pages)
6 March 2006New director appointed (3 pages)
6 March 2006Director resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: stonegate weston spalding lincolnshire PE12 6HP (1 page)
22 December 2005Registered office changed on 22/12/05 from: stonegate weston spalding lincolnshire PE12 6HP (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
10 October 2005New director appointed (3 pages)
10 October 2005New director appointed (3 pages)
10 October 2005New secretary appointed;new director appointed (3 pages)
10 October 2005New secretary appointed;new director appointed (3 pages)
26 September 2005Full accounts made up to 31 December 2004 (10 pages)
26 September 2005Full accounts made up to 31 December 2004 (10 pages)
17 June 2005Return made up to 31/05/05; full list of members (2 pages)
17 June 2005Return made up to 31/05/05; full list of members (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
24 December 2004New director appointed (1 page)
24 December 2004New director appointed (1 page)
18 October 2004Accounts for a medium company made up to 31 December 2003 (11 pages)
18 October 2004Accounts for a medium company made up to 31 December 2003 (11 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (9 pages)
18 October 2003Full accounts made up to 31 December 2002 (9 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
12 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
11 January 2002Secretary resigned;director resigned (1 page)
11 January 2002Secretary resigned;director resigned (1 page)
31 December 2001New secretary appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
17 October 2001Full accounts made up to 31 December 2000 (12 pages)
4 July 2001Return made up to 31/05/01; full list of members (7 pages)
4 July 2001Return made up to 31/05/01; full list of members (7 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
5 July 2000Return made up to 31/05/00; full list of members (6 pages)
5 July 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 2000Particulars of mortgage/charge (4 pages)
28 June 2000Particulars of mortgage/charge (4 pages)
6 June 2000Accounts made up to 31 December 1999 (2 pages)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
14 March 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
14 March 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Accounts made up to 31 May 1999 (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
23 June 1999Return made up to 31/05/99; no change of members (4 pages)
23 June 1999Return made up to 31/05/99; no change of members (4 pages)
27 January 1999Registered office changed on 27/01/99 from: 23 new road spalding lincolnshire PE11 1DH (1 page)
27 January 1999Accounts made up to 31 May 1998 (1 page)
27 January 1999Registered office changed on 27/01/99 from: 23 new road spalding lincolnshire PE11 1DH (1 page)
27 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
18 June 1998Return made up to 31/05/98; no change of members (4 pages)
18 June 1998Return made up to 31/05/98; no change of members (4 pages)
13 May 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
13 May 1998Accounts made up to 31 May 1997 (1 page)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Return made up to 09/09/97; full list of members (9 pages)
28 October 1997Director resigned (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997New director appointed (3 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Return made up to 09/09/97; full list of members (9 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997New director appointed (3 pages)
28 October 1997Director resigned (1 page)
28 October 1997Secretary resigned (1 page)
31 May 1996Incorporation (21 pages)