WILLIAMSON FLOWERS LIMITED

Register to unlock more data on OkredoRegister

WILLIAMSON FLOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03963914

Incorporation date

03/04/2000

Size

Full

Contacts

Registered address

Registered address

C/O Little Bedwyn Estate Manor Farm, Little Bedwyn, Marlborough, Wiltshire SN8 3JRCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2000)
dot icon08/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2016
First Gazette notice for voluntary strike-off
dot icon10/05/2016
Application to strike the company off the register
dot icon14/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon14/12/2015
Full accounts made up to 2015-03-31
dot icon12/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon12/04/2015
Director's details changed for Philip Magor on 2015-04-12
dot icon12/04/2015
Director's details changed for Mrs Alexa Catherine Magor on 2015-04-12
dot icon12/04/2015
Secretary's details changed for Philip Magor on 2015-04-12
dot icon05/09/2014
Full accounts made up to 2014-03-31
dot icon04/06/2014
Registered office address changed from 5 West Mills Newbury Berkshire RG14 5HG on 2014-06-05
dot icon07/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon22/12/2013
Full accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon30/05/2012
Secretary's details changed for Philip Magor on 2011-04-10
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon09/01/2011
Full accounts made up to 2010-03-31
dot icon19/05/2010
Director's details changed for Mrs Alexa Catherine Magor on 2010-04-01
dot icon19/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon18/05/2010
Director's details changed for Philip Magor on 2010-04-01
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon23/08/2009
Memorandum and Articles of Association
dot icon07/04/2009
Return made up to 04/04/09; full list of members
dot icon20/12/2008
Full accounts made up to 2008-03-31
dot icon30/07/2008
Resolutions
dot icon13/04/2008
Return made up to 04/04/08; full list of members
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 04/04/07; no change of members
dot icon27/04/2007
Registered office changed on 28/04/07 from: phoenix house bartholomew street newbury berkshire RG14 5QA
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
New director appointed
dot icon11/02/2007
Secretary resigned
dot icon28/11/2006
Full accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 04/04/06; full list of members
dot icon08/11/2005
Full accounts made up to 2005-03-31
dot icon13/10/2005
New secretary appointed
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
Registered office changed on 24/08/05 from: 5 west mills newbury berkshire RG14 5HG
dot icon18/08/2005
Director resigned
dot icon08/04/2005
Return made up to 04/04/05; full list of members
dot icon08/08/2004
Full accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 04/04/04; full list of members
dot icon13/07/2003
Full accounts made up to 2003-03-31
dot icon11/04/2003
Return made up to 04/04/03; full list of members
dot icon04/07/2002
Full accounts made up to 2002-03-31
dot icon15/04/2002
Return made up to 04/04/02; full list of members
dot icon19/07/2001
Director's particulars changed
dot icon18/06/2001
Full accounts made up to 2001-03-31
dot icon10/04/2001
Return made up to 04/04/01; full list of members
dot icon30/07/2000
New director appointed
dot icon19/07/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon19/07/2000
New secretary appointed
dot icon19/07/2000
Secretary resigned
dot icon19/07/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon18/07/2000
Registered office changed on 19/07/00 from: 22 melton street london NW1 2BW
dot icon26/06/2000
Certificate of change of name
dot icon03/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
03/04/2000 - 26/06/2000
314
Burridge, Ian David Cecil
Director
26/06/2000 - 09/08/2005
5
Lea Yeat Limited
Nominee Director
03/04/2000 - 26/06/2000
276
Farwell, Michael Neil
Secretary
14/08/2005 - 09/01/2007
4
Magor, Philip
Secretary
09/01/2007 - Present
9

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 WILLIAMSON FLOWERS LIMITED

WILLIAMSON FLOWERS LIMITED is an(a) Dissolved company incorporated on 03/04/2000 with the registered office located at C/O Little Bedwyn Estate Manor Farm, Little Bedwyn, Marlborough, Wiltshire SN8 3JR. 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 WILLIAMSON FLOWERS LIMITED?

toggle

WILLIAMSON FLOWERS LIMITED is currently Dissolved. It was registered on 03/04/2000 and dissolved on 08/08/2016.

Where is WILLIAMSON FLOWERS LIMITED located?

toggle

WILLIAMSON FLOWERS LIMITED is registered at C/O Little Bedwyn Estate Manor Farm, Little Bedwyn, Marlborough, Wiltshire SN8 3JR.

What does WILLIAMSON FLOWERS LIMITED do?

toggle

WILLIAMSON FLOWERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WILLIAMSON FLOWERS LIMITED?

toggle

The latest filing was on 08/08/2016: Final Gazette dissolved via voluntary strike-off.