VERDE FLORAL/PLANT DESIGNERS LIMITED

Register to unlock more data on OkredoRegister

VERDE FLORAL/PLANT DESIGNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03428512

Incorporation date

02/09/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Elizabeth House, 8a Princess Street, Knutsford, Cheshire WA16 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1997)
dot icon19/03/2012
Final Gazette dissolved via compulsory strike-off
dot icon05/12/2011
First Gazette notice for compulsory strike-off
dot icon26/05/2011
Compulsory strike-off action has been suspended
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon12/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon12/09/2010
Director's details changed for Clair Fitton on 2010-08-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Registered office address changed from Radway Garden Centre Crewe Road Radway Green Alsager CW1 5UG on 2009-12-10
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/09/2009
Return made up to 03/09/09; full list of members
dot icon05/06/2009
Return made up to 03/09/08; full list of members; amend
dot icon05/03/2009
Capitals not rolled up
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/10/2008
Return made up to 03/09/08; full list of members
dot icon05/10/2008
Director's Change of Particulars / david fitton / 01/04/2008 / HouseName/Number was: , now: 31; Street was: 107 vicus appartments, now: cranford avenue; Area was: 73 liverpool road, now: ; Post Town was: manchester, now: knutsford; Region was: lancashire, now: cheshire; Post Code was: M3 4AQ, now: WA16 0EB; Country was: , now: united kingdom
dot icon05/10/2008
Director and Secretary's Change of Particulars / clair fitton / 01/04/2008 / HouseName/Number was: , now: 31; Street was: 107 vicus appartments, now: cranford avenue; Area was: 73 liverpool road, now: ; Post Town was: manchester, now: knutsford; Region was: , now: cheshire; Post Code was: M3 4AQ, now: WA16 0EB; Country was: , now: united kingdom
dot icon01/10/2008
Resolutions
dot icon01/10/2008
Gbp nc 100/200 01/06/08
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Registered office changed on 17/10/07 from: unit 1 meadow industrial estate hobson street failsworth cheshire M35 0JJ
dot icon25/09/2007
Return made up to 03/09/07; full list of members
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Secretary's particulars changed;director's particulars changed
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/09/2006
Return made up to 03/09/06; full list of members
dot icon29/09/2005
Return made up to 03/09/05; full list of members
dot icon18/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/10/2004
Registered office changed on 18/10/04 from: p o box 252 14A rochdale road manchester M60 1WF
dot icon05/10/2004
Return made up to 03/09/04; full list of members
dot icon05/10/2004
Secretary's particulars changed;director's particulars changed
dot icon23/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Particulars of mortgage/charge
dot icon06/11/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon21/10/2003
Registered office changed on 22/10/03 from: po box 252 14A rochdale road manchester M60 1WF
dot icon12/10/2003
Return made up to 03/09/03; full list of members
dot icon12/10/2003
Registered office changed on 13/10/03
dot icon07/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/10/2002
Return made up to 03/09/02; full list of members
dot icon28/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/04/2002
Registered office changed on 17/04/02 from: 2 mason street manchester M3 5HL
dot icon08/10/2001
Return made up to 03/09/01; full list of members
dot icon08/10/2001
Secretary's particulars changed;director's particulars changed
dot icon08/10/2001
Registered office changed on 09/10/01
dot icon23/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/09/2000
Return made up to 03/09/00; full list of members
dot icon06/07/2000
Accounts for a small company made up to 1999-12-31
dot icon26/09/1999
Return made up to 03/09/99; change of members
dot icon26/09/1999
Secretary's particulars changed;director's particulars changed
dot icon05/07/1999
Accounts for a small company made up to 1998-12-31
dot icon15/11/1998
Director resigned
dot icon09/11/1998
New director appointed
dot icon08/10/1998
Return made up to 03/09/98; full list of members
dot icon08/10/1998
Secretary's particulars changed;director's particulars changed
dot icon10/09/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon02/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitton, David Patrick
Director
27/10/1998 - Present
2
Fitton, Clair
Director
03/09/1997 - Present
-
O'hora, Darren Patrick
Director
03/09/1997 - 03/02/1998
-
Fitton, Clair
Secretary
03/09/1997 - Present
-

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 VERDE FLORAL/PLANT DESIGNERS LIMITED

VERDE FLORAL/PLANT DESIGNERS LIMITED is an(a) Dissolved company incorporated on 02/09/1997 with the registered office located at Elizabeth House, 8a Princess Street, Knutsford, Cheshire WA16 6DD. There are currently 3 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 VERDE FLORAL/PLANT DESIGNERS LIMITED?

toggle

VERDE FLORAL/PLANT DESIGNERS LIMITED is currently Dissolved. It was registered on 02/09/1997 and dissolved on 19/03/2012.

Where is VERDE FLORAL/PLANT DESIGNERS LIMITED located?

toggle

VERDE FLORAL/PLANT DESIGNERS LIMITED is registered at Elizabeth House, 8a Princess Street, Knutsford, Cheshire WA16 6DD.

What does VERDE FLORAL/PLANT DESIGNERS LIMITED do?

toggle

VERDE FLORAL/PLANT DESIGNERS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for VERDE FLORAL/PLANT DESIGNERS LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via compulsory strike-off.