MANCHESTER WHOLESALE FLOWERS LIMITED

3 Hardman Street, Manchester, M3 3AT, United Kingdom
StatusDISSOLVED
Company No.02085211
CategoryPrivate Limited Company
Incorporated18 Dec 1986
Age37 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 14 days

SUMMARY

MANCHESTER WHOLESALE FLOWERS LIMITED is an dissolved private limited company with number 02085211. It was incorporated 37 years, 5 months, 18 days ago, on 18 December 1986 and it was dissolved 2 years, 2 months, 14 days ago, on 22 March 2022. The company address is 3 Hardman Street, Manchester, M3 3AT, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 02 Jun 2021

Action Date: 06 May 2021

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2021-05-06

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 May 2021

Action Date: 18 Apr 2021

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2021-04-18

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 13 May 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Dec 2020

Action Date: 18 Apr 2020

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2020-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Sep 2019

Action Date: 18 Apr 2019

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2019-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 22 Nov 2018

Action Date: 18 Apr 2018

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2018-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Jun 2017

Action Date: 18 Apr 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-04-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 May 2016

Action Date: 28 Apr 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-04-28

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 19 May 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 11 May 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 28 Jan 2016

Action Date: 16 Nov 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-11-16

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Feb 2015

Action Date: 16 Nov 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-11-16

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 05 Mar 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 27 Nov 2013

Action Date: 16 Nov 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-11-16

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Nov 2012

Action Date: 16 Nov 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-11-16

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Nov 2011

Action Date: 16 Nov 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-11-16

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Nov 2010

Action Date: 16 Nov 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-11-16

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 29 Jan 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-03

Old address: Smithfield Flower Centre New Smithfield Market Openshaw Manchester M11 2WW

Documents

View document PDF

Legacy

Date: 21 Nov 2009

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 21 Nov 2009

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 03/08/2009 from smithfield flower centre new smithfield market manchester M11 2WW united kingdom

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 30/07/2009 from unit a 28-34 new smithfield market whitworth street east manchester M11 2WW

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kenneth bradshaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2007 to 31/01/2008

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/98 to 31/10/98

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/95; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 19/10/91; no change of members

Documents

View document PDF

Legacy

Date: 20 Dec 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/10/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/08/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 30/05/88; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1987

Category: Address

Type: 287

Description: Registered office changed on 11/06/87 from: stall B3 new smithfield market manchester M11 2WJ

Documents

View document PDF

Legacy

Date: 11 Jun 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 20 May 1987

Category: Capital

Type: PUC 2

Description: Allotment of shares

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 22 Dec 1986

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Certificate incorporation

Date: 18 Dec 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF

Incorporation company

Date: 02 Dec 1986

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEVERT LTD

FLAT 22,STOCKWELL,SW9 6FL

Number:10181260
Status:ACTIVE
Category:Private Limited Company

CHEF ERIC'S COOKING SCHOOL LTD

61 ST THOMAS STREET,WEYMOUTH,DT4 8EQ

Number:11348642
Status:ACTIVE
Category:Private Limited Company

JLM CONSTRUCTION (NE) LIMITED

BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:08622017
Status:ACTIVE
Category:Private Limited Company

MCCABE OPTICIANS LIMITED

UNIT 1 WESTBOURNE CENTRE,GLASGOW,G78 1LR

Number:SC357898
Status:ACTIVE
Category:Private Limited Company

NVE TECHNOLOGIES LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:06977863
Status:ACTIVE
Category:Private Limited Company

THE TRAVEL VAULT LIMITED

17 STONECOT HILL,SUTTON,SM3 9HB

Number:08483758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source