Company NameMediterranean Plants And Flowers Limited
Company StatusDissolved
Company Number03268075
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)
Previous NameStuart Low Park View Nurseries Limited

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 NameClive Grover
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2000(3 years, 5 months after company formation)
Appointment Duration4 years (closed 04 May 2004)
RoleCompany Director
Correspondence Address47 Danemead
Hoddesdon
Hertfordshire
EN11 9NU
Director NameMr Colin Alan Roberts
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Theobalds Park Road
Crews Hill
Enfield
Middlesex
EN2 9BS
Secretary NameSuzanne Roberts
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address49a Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address99/101 Crossbrook Street
Springfield House
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
23 September 2002Secretary resigned (1 page)
3 August 2002Director resigned (1 page)
13 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
6 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 April 2000New director appointed (2 pages)
6 April 2000Company name changed stuart low park view nurseries l imited\certificate issued on 07/04/00 (3 pages)
15 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 November 1998Ad 07/11/97--------- £ si 98@1 (2 pages)
24 November 1998Return made up to 24/10/98; change of members (6 pages)
11 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
19 November 1997Return made up to 24/10/97; full list of members (6 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
24 October 1996Incorporation (17 pages)