L AND H FLOWERS LIMITED
WORTHING

Hellopages » West Sussex » Arun » BN12 5EQ

Company number 03040845
Status Liquidation
Incorporation Date 3 April 1995
Company Type Private Limited Company
Address 45 SEA LANE GARDENS, FERRING, WORTHING, WEST SUSSEX, BN12 5EQ
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Liquidators statement of receipts and payments to 29 September 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of L AND H FLOWERS LIMITED are www.landhflowers.co.uk, and www.l-and-h-flowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Angmering Rail Station is 2 miles; to Worthing Rail Station is 3.1 miles; to Ford Rail Station is 6 miles; to Pulborough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L and H Flowers Limited is a Private Limited Company. The company registration number is 03040845. L and H Flowers Limited has been working since 03 April 1995. The present status of the company is Liquidation. The registered address of L and H Flowers Limited is 45 Sea Lane Gardens Ferring Worthing West Sussex Bn12 5eq. . MURRAY, Annette Alma is a Director of the company. Secretary FRASER, Richard Law has been resigned. Secretary MURRAY, Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRASER, Richard Law has been resigned. Director MURRAY, Thomas has been resigned. Director YOUNG, James Muir has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Director
MURRAY, Annette Alma
Appointed Date: 17 March 2014
76 years old

Resigned Directors

Secretary
FRASER, Richard Law
Resigned: 30 August 1995
Appointed Date: 15 June 1995

Secretary
MURRAY, Thomas
Resigned: 17 May 2014
Appointed Date: 30 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 1995
Appointed Date: 03 April 1995

Director
FRASER, Richard Law
Resigned: 17 August 2015
Appointed Date: 15 June 1995
68 years old

Director
MURRAY, Thomas
Resigned: 17 May 2014
Appointed Date: 15 June 1995
83 years old

Director
YOUNG, James Muir
Resigned: 29 April 2013
Appointed Date: 30 August 1995
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 June 1995
Appointed Date: 03 April 1995

L AND H FLOWERS LIMITED Events

26 Oct 2016
Liquidators statement of receipts and payments to 29 September 2016
23 Oct 2015
Statement of affairs with form 4.19
12 Oct 2015
Appointment of a voluntary liquidator
12 Oct 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-30

01 Sep 2015
Termination of appointment of Richard Law Fraser as a director on 17 August 2015
...
... and 65 more events
11 Jul 1995
Director resigned;new director appointed

11 Jul 1995
Secretary resigned;new secretary appointed;new director appointed

11 Jul 1995
Registered office changed on 11/07/95 from: 1 mitchell lane bristol BS1 6BU

07 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Apr 1995
Incorporation

L AND H FLOWERS LIMITED Charges

13 October 1995
Debenture
Delivered: 27 October 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…