Company NameFloral & Hardy Garden Design Ltd
DirectorPaul Raymond Ellison
Company StatusDissolved
Company Number05126063
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Raymond Ellison
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hayes Wood Avenue
Hayes
Bromley
Kent
BR2 7BL
Secretary NameHelen Ellison
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address8 Hayes Wood Avenue
Hayes
Kent
BR2 7BL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

18 August 2007Dissolved (1 page)
18 May 2007Liquidators statement of receipts and payments (5 pages)
18 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2007Liquidators statement of receipts and payments (5 pages)
24 February 2006Registered office changed on 24/02/06 from: 8 hayes wood avenue hayes bromley BR2 7BL (1 page)
20 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2006Appointment of a voluntary liquidator (1 page)
20 February 2006Statement of affairs (4 pages)
15 August 2005Return made up to 12/05/05; full list of members (6 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Ad 12/05/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Incorporation (13 pages)