J.R. HOLLAND (FLOWERS) LIMITED

Register to unlock more data on OkredoRegister

J.R. HOLLAND (FLOWERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03338444

Incorporation date

23/03/1997

Size

Small

Contacts

Registered address

Registered address

Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1997)
dot icon30/09/2013
Final Gazette dissolved following liquidation
dot icon30/06/2013
Liquidators' statement of receipts and payments to 2013-06-19
dot icon30/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/05/2013
Liquidators' statement of receipts and payments to 2013-04-13
dot icon05/11/2012
Liquidators' statement of receipts and payments to 2012-10-13
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-04-13
dot icon14/11/2011
Liquidators' statement of receipts and payments to 2011-10-13
dot icon16/05/2011
Liquidators' statement of receipts and payments to 2011-04-13
dot icon27/10/2010
Liquidators' statement of receipts and payments to 2010-10-13
dot icon29/04/2010
Liquidators' statement of receipts and payments to 2010-04-13
dot icon23/04/2009
Statement of affairs with form 4.19
dot icon23/04/2009
Resolutions
dot icon23/04/2009
Appointment of a voluntary liquidator
dot icon01/04/2009
Registered office changed on 02/04/2009 from 245 dukesway team valley trading estate gateshead tyne & wear NE11 0PZ
dot icon23/03/2009
First Gazette notice for compulsory strike-off
dot icon27/01/2009
Appointment Terminated Director john soulsby
dot icon15/09/2008
Return made up to 24/03/08; full list of members
dot icon29/07/2008
Secretary appointed mrs hazel marie fletcher
dot icon29/07/2008
Appointment Terminated Secretary samantha sutton
dot icon07/01/2008
Accounting reference date shortened from 31/07/08 to 30/04/08
dot icon07/06/2007
Accounts for a small company made up to 2006-08-02
dot icon26/04/2007
Return made up to 24/03/07; full list of members
dot icon18/07/2006
Return made up to 24/03/06; full list of members
dot icon29/06/2006
New secretary appointed
dot icon14/02/2006
Accounts for a small company made up to 2005-07-27
dot icon18/01/2006
Director resigned
dot icon18/01/2006
Secretary resigned
dot icon08/06/2005
Accounts for a small company made up to 2004-07-28
dot icon31/05/2005
Accounting reference date shortened from 05/08/04 to 31/07/04
dot icon12/05/2005
Secretary's particulars changed;director's particulars changed
dot icon12/05/2005
Secretary's particulars changed;director's particulars changed
dot icon08/04/2005
Return made up to 24/03/05; full list of members
dot icon10/02/2005
Director's particulars changed
dot icon23/05/2004
Accounts for a small company made up to 2003-07-30
dot icon07/04/2004
Return made up to 24/03/04; full list of members
dot icon03/06/2003
Accounts for a small company made up to 2002-07-31
dot icon30/04/2003
Return made up to 24/03/03; full list of members
dot icon21/04/2002
Return made up to 24/03/02; full list of members
dot icon25/01/2002
Accounts for a small company made up to 2001-08-01
dot icon21/10/2001
Secretary's particulars changed
dot icon10/05/2001
New director appointed
dot icon19/04/2001
Return made up to 24/03/01; full list of members
dot icon19/04/2001
Secretary resigned
dot icon27/11/2000
Accounts for a small company made up to 2000-08-02
dot icon07/11/2000
New secretary appointed
dot icon22/10/2000
Secretary resigned
dot icon15/05/2000
Particulars of mortgage/charge
dot icon20/03/2000
Return made up to 24/03/00; full list of members
dot icon20/03/2000
New secretary appointed
dot icon24/02/2000
Accounts for a small company made up to 1999-08-04
dot icon02/06/1999
Return made up to 24/03/99; no change of members
dot icon02/06/1999
Registered office changed on 03/06/99
dot icon21/03/1999
Accounts for a small company made up to 1998-08-05
dot icon19/01/1999
Accounting reference date extended from 31/03/98 to 05/08/98
dot icon22/04/1998
Return made up to 24/03/98; full list of members
dot icon22/04/1998
Director's particulars changed
dot icon15/05/1997
New secretary appointed;new director appointed
dot icon15/05/1997
Secretary resigned
dot icon15/05/1997
Director resigned
dot icon15/05/1997
New director appointed
dot icon20/04/1997
Certificate of change of name
dot icon15/04/1997
Director resigned
dot icon15/04/1997
Secretary resigned
dot icon15/04/1997
New director appointed
dot icon15/04/1997
New secretary appointed
dot icon15/04/1997
Registered office changed on 16/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon23/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/08/2006
dot iconLast change occurred
01/08/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
01/08/2006
dot iconNext account date
01/08/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, John
Director
07/05/1997 - Present
19
JL NOMINEES TWO LIMITED
Nominee Secretary
23/03/1997 - 26/03/1997
3110
JL NOMINEES ONE LIMITED
Nominee Director
23/03/1997 - 26/03/1997
3010
Fletcher, Hazel Marie
Secretary
31/07/2007 - Present
3
Fletcher, Hazel Marie
Secretary
15/03/2000 - 17/10/2000
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J.R. HOLLAND (FLOWERS) LIMITED

J.R. HOLLAND (FLOWERS) LIMITED is an(a) Dissolved company incorporated on 23/03/1997 with the registered office located at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J.R. HOLLAND (FLOWERS) LIMITED?

toggle

J.R. HOLLAND (FLOWERS) LIMITED is currently Dissolved. It was registered on 23/03/1997 and dissolved on 30/09/2013.

Where is J.R. HOLLAND (FLOWERS) LIMITED located?

toggle

J.R. HOLLAND (FLOWERS) LIMITED is registered at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG.

What does J.R. HOLLAND (FLOWERS) LIMITED do?

toggle

J.R. HOLLAND (FLOWERS) LIMITED operates in the Wholesale of flowers and plants (51.22 - SIC 2003) sector.

What is the latest filing for J.R. HOLLAND (FLOWERS) LIMITED?

toggle

The latest filing was on 30/09/2013: Final Gazette dissolved following liquidation.