About

Registered Number: 05589391
Date of Incorporation: 11/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years ago)
Registered Address: 99 Ryles Park Road, Macclesfield, Cheshire, SK11 8AL

 

Blossom Flowers Ltd was founded on 11 October 2005 with its registered office in Macclesfield, Cheshire, it's status is listed as "Dissolved". The current directors of this company are listed as Brentnall, Edward James, Hay, Rebecca Louise, Mashiter, Rachel Louisa at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASHITER, Rachel Louisa 11 October 2005 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BRENTNALL, Edward James 01 November 2008 - 1
HAY, Rebecca Louise 11 October 2005 31 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 03 February 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 25 May 2014
AD01 - Change of registered office address 14 November 2013
AD01 - Change of registered office address 14 November 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 06 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 16 October 2011
AA - Annual Accounts 15 September 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
363a - Annual Return 18 October 2006
287 - Change in situation or address of Registered Office 05 February 2006
225 - Change of Accounting Reference Date 24 January 2006
CERTNM - Change of name certificate 09 November 2005
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.