About

Registered Number: 05006632
Date of Incorporation: 06/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years and 1 month ago)
Registered Address: Alex House, 260-8 Chapel Street, Salford, Manchester, M3 5JZ

 

Eaden Florists Ltd was registered on 06 January 2004 and are based in Salford, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAULTON, Michael David 01 November 2004 28 May 2012 1
JAMES, Gillian Anne 13 November 2006 17 October 2008 1
LAYDEN, Gabrielle 06 January 2004 24 July 2004 1
MARSLAND, Jonathan 13 November 2006 28 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
DISS40 - Notice of striking-off action discontinued 02 August 2014
AR01 - Annual Return 31 July 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
AA - Annual Accounts 05 September 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 26 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 11 March 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 01 March 2006
287 - Change in situation or address of Registered Office 20 February 2006
AA - Annual Accounts 15 November 2005
225 - Change of Accounting Reference Date 10 November 2005
363s - Annual Return 10 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.