Company NameLansdales Florists Limited
Company StatusDissolved
Company Number05656799
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 3 months ago)
Dissolution Date30 April 2012 (11 years, 11 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 NameMr Bernard McTavish Greaves
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF 17 Marine Gate
Marine Drive
Brighton
BN2 5TQ
Director NameMary Teresa Greaves
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Marine Gate
Marine Parade
Brighton
East Sussex
BN2 5TQ
Secretary NameMary Teresa Greaves
NationalityBritish
StatusClosed
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Marine Gate
Marine Parade
Brighton
East Sussex
BN2 5TQ
Director NameMrs Glynis Marilyn Lansdale
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 05 August 2006)
RoleFlorist
Country of ResidenceEngland
Correspondence AddressHarbour House
Spinney Lane Itchenor
Chichester
West Sussex
PO20 7DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

22k at £1Bernard Mctavish Greaves
55.00%
Ordinary
18k at £1Mary Teresa Greaves
45.00%
Ordinary

Financials

Year2014
Net Worth-£159,958
Cash£150
Current Liabilities£198,242

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 January 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
30 January 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
9 February 2011Appointment of a voluntary liquidator (1 page)
9 February 2011Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU on 9 February 2011 (1 page)
9 February 2011Statement of affairs with form 4.19 (7 pages)
9 February 2011Statement of affairs with form 4.19 (7 pages)
9 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-02
(1 page)
9 February 2011Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU on 9 February 2011 (1 page)
9 February 2011Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU on 9 February 2011 (1 page)
9 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 40,000
(5 pages)
12 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 40,000
(5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mary Teresa Greaves on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mary Teresa Greaves on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
23 January 2009Return made up to 16/12/08; full list of members (4 pages)
23 January 2009Return made up to 16/12/08; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
28 March 2008Appointment Terminated Director glynis lansdale (1 page)
28 March 2008Appointment terminated director glynis lansdale (1 page)
2 January 2008Return made up to 16/12/07; full list of members (3 pages)
2 January 2008Return made up to 16/12/07; full list of members (3 pages)
29 November 2007Registered office changed on 29/11/07 from: 78 high street lewes east sussex BN7 1XF (1 page)
29 November 2007Registered office changed on 29/11/07 from: 78 high street lewes east sussex BN7 1XF (1 page)
20 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
12 January 2007Return made up to 16/12/06; full list of members (7 pages)
12 January 2007Return made up to 16/12/06; full list of members (7 pages)
2 August 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 August 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 May 2006Ad 24/01/06--------- £ si 35999@1=35999 £ ic 1/36000 (2 pages)
3 May 2006Ad 24/01/06--------- £ si 4000@1=4000 £ ic 36000/40000 (2 pages)
3 May 2006Ad 24/01/06--------- £ si 4000@1=4000 £ ic 36000/40000 (2 pages)
3 May 2006Ad 24/01/06--------- £ si 35999@1=35999 £ ic 1/36000 (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
16 December 2005Incorporation (18 pages)
16 December 2005Incorporation (18 pages)