OLD FLORENCE LIMITED

Register to unlock more data on OkredoRegister

OLD FLORENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03568268

Incorporation date

20/05/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Festival Way, Festival Park, Stoke On Trent ST1 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1998)
dot icon09/08/2016
Final Gazette dissolved following liquidation
dot icon09/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon17/11/2015
Liquidators' statement of receipts and payments to 2015-09-27
dot icon29/04/2015
Insolvency court order
dot icon29/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon28/04/2015
Appointment of a voluntary liquidator
dot icon19/11/2014
Liquidators' statement of receipts and payments to 2014-09-27
dot icon18/11/2014
Registered office address changed from C/O C/O Rsm Tenon Recovery 1 Ridge House Ridge House Drive Festival Park Stoke on Trent ST1 5SJ to Festival Way Festival Park Stoke on Trent ST1 5BB on 2014-11-19
dot icon21/04/2014
Notice of ceasing to act as a voluntary liquidator
dot icon21/04/2014
Appointment of a voluntary liquidator
dot icon27/11/2013
Liquidators' statement of receipts and payments to 2013-09-27
dot icon05/12/2012
Liquidators' statement of receipts and payments to 2012-09-27
dot icon07/08/2012
Registered office address changed from C/O Rsm Tenon Recovery 5 Ridge House Ridge House Drive Stoke-on-Trent Staffordshire ST1 5SJ on 2012-08-08
dot icon04/10/2011
Registered office address changed from the Keele Centre, Three Mile Lane, Keele Nr Newcastle Under Lyme Staffordshire ST5 5AR on 2011-10-05
dot icon04/10/2011
Statement of affairs with form 4.19
dot icon04/10/2011
Appointment of a voluntary liquidator
dot icon04/10/2011
Resolutions
dot icon25/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon17/05/2011
Appointment of Mr James Nicholas Guy Bartlam as a director
dot icon17/05/2011
Termination of appointment of Marcello Vanni as a director
dot icon17/05/2011
Termination of appointment of Sarah Bartlam as a director
dot icon17/05/2011
Termination of appointment of Sarah Bartlam as a secretary
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon15/06/2010
Director's details changed for Signor Marcello Vanni on 2010-05-21
dot icon14/06/2010
Director's details changed for Sarah Louise Bartlam on 2010-05-21
dot icon14/06/2010
Secretary's details changed for Sarah Louise Bartlam on 2010-05-21
dot icon18/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/05/2009
Return made up to 21/05/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon21/05/2008
Return made up to 21/05/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/05/2007
Return made up to 21/05/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon06/06/2006
Return made up to 21/05/06; full list of members
dot icon06/06/2006
Registered office changed on 07/06/06 from: the keele centre three mile lane keele newcastle staffordshire ST5 5AR
dot icon23/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/05/2005
Return made up to 21/05/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/07/2004
Particulars of mortgage/charge
dot icon22/06/2004
Return made up to 21/05/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon26/05/2003
Return made up to 21/05/03; full list of members
dot icon19/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon10/06/2002
Return made up to 21/05/02; full list of members
dot icon16/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon17/02/2002
Registered office changed on 18/02/02 from: vernon road stoke on trent staffordshire ST4 2QY
dot icon17/07/2001
Return made up to 21/05/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-05-31
dot icon16/07/2000
Return made up to 21/05/00; full list of members
dot icon19/09/1999
Return made up to 21/05/99; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-05-31
dot icon24/06/1998
Certificate of change of name
dot icon22/06/1998
Ad 16/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon22/06/1998
Registered office changed on 23/06/98 from: glebe court stoke on trent staffordshire ST4 1ET
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New secretary appointed;new director appointed
dot icon22/06/1998
Secretary resigned
dot icon22/06/1998
Director resigned
dot icon20/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, John Michael
Nominee Director
21/05/1998 - 16/06/1998
87
Bartlam, James Nicholas Guy
Director
31/10/2010 - Present
2
Bartlam, Sarah Louise
Director
16/06/1998 - 17/02/2011
-
Vanni, Marcello, Signor
Director
16/06/1998 - 17/02/2011
1
Godfrey, Paul Edmund
Nominee Secretary
21/05/1998 - 16/06/1998
30

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 OLD FLORENCE LIMITED

OLD FLORENCE LIMITED is an(a) Dissolved company incorporated on 20/05/1998 with the registered office located at Festival Way, Festival Park, Stoke On Trent ST1 5BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OLD FLORENCE LIMITED?

toggle

OLD FLORENCE LIMITED is currently Dissolved. It was registered on 20/05/1998 and dissolved on 09/08/2016.

Where is OLD FLORENCE LIMITED located?

toggle

OLD FLORENCE LIMITED is registered at Festival Way, Festival Park, Stoke On Trent ST1 5BB.

What does OLD FLORENCE LIMITED do?

toggle

OLD FLORENCE LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for OLD FLORENCE LIMITED?

toggle

The latest filing was on 09/08/2016: Final Gazette dissolved following liquidation.