LANDLIFE WILDFLOWERS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 3YL

Company number 01846784
Status Liquidation
Incorporation Date 7 September 1984
Company Type Private Limited Company
Address C/O LEONARD CURTIS 6TH FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Home Country United Kingdom
Nature of Business 01190 - Growing of other non-perennial crops
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Registered office address changed from National Wildflower Centre Court Hey Park Liverpool L16 3NA to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 20 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of LANDLIFE WILDFLOWERS LIMITED are www.landlifewildflowers.co.uk, and www.landlife-wildflowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landlife Wildflowers Limited is a Private Limited Company. The company registration number is 01846784. Landlife Wildflowers Limited has been working since 07 September 1984. The present status of the company is Liquidation. The registered address of Landlife Wildflowers Limited is C O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3yl. The company`s financial liabilities are £14.43k. It is £-3.29k against last year. The cash in hand is £16.1k. It is £-39.13k against last year. And the total assets are £56.84k, which is £-44.32k against last year. BALL, Alison Margaret is a Director of the company. GORDON, Tracy is a Director of the company. HALE, Graham is a Director of the company. JENKINS, Gordon is a Director of the company. PARKER, David Michael, Dr is a Director of the company. SIEBENTHALER, Anthony is a Director of the company. Secretary JONES, Erica Marguerite has been resigned. Secretary WATSON, Gillian Joyce has been resigned. Director BARBER, Hazel Marion has been resigned. Director BARBER, Roger has been resigned. Director BARRY, Colin John has been resigned. Director BIRD, David Alexander, Doctor has been resigned. Director CHATTERJEE, Samir has been resigned. Director CHOONERA, Imti, Dr has been resigned. Director CHRISTIE, Sandra Amy has been resigned. Director DARBYSHIRE, Christine has been resigned. Director DE JOIA, Amy Louisa has been resigned. Director DELF, John has been resigned. Director DESBOROUGH, Maria has been resigned. Director DOTTIE, Derek John has been resigned. Director FITZPATRICK, Paul, Dr has been resigned. Director FLYNN, Richard has been resigned. Director GRIMSHAW, Peta Jane has been resigned. Director JOHNSON, Elizabeth Claire has been resigned. Director JONES, Erica Marguerite has been resigned. Director JONES, Rosemary has been resigned. Director JONES, Tony has been resigned. Director MOONEY, Michelle Mary has been resigned. Director MORETON, Barbara has been resigned. Director PAGET, Gregg has been resigned. Director RENWICK, Moira has been resigned. Director SAWYER, Susan has been resigned. Director SWANSON, Neil has been resigned. Director WATERMAN, Roderick Arnold has been resigned. Director WHITAKER, Elizabeth Jane has been resigned. Director WINNER, Christine has been resigned. The company operates in "Growing of other non-perennial crops".


landlife wildflowers Key Finiance

LIABILITIES £14.43k
-19%
CASH £16.1k
-71%
TOTAL ASSETS £56.84k
-44%
All Financial Figures

Current Directors

Director
BALL, Alison Margaret
Appointed Date: 28 November 2013
62 years old

Director
GORDON, Tracy
Appointed Date: 12 November 1995
61 years old

Director
HALE, Graham

73 years old

Director
JENKINS, Gordon
Appointed Date: 25 October 1992
66 years old

Director
PARKER, David Michael, Dr
Appointed Date: 28 November 2013
70 years old

Director
SIEBENTHALER, Anthony
Appointed Date: 10 September 2007
63 years old

Resigned Directors

Secretary
JONES, Erica Marguerite
Resigned: 14 March 1995

Secretary
WATSON, Gillian Joyce
Resigned: 06 January 2017
Appointed Date: 14 March 1995

Director
BARBER, Hazel Marion
Resigned: 23 November 2001
Appointed Date: 25 October 1992
68 years old

Director
BARBER, Roger
Resigned: 27 October 1991
72 years old

Director
BARRY, Colin John
Resigned: 18 November 2008
Appointed Date: 16 October 1994
64 years old

Director
BIRD, David Alexander, Doctor
Resigned: 11 May 2004
Appointed Date: 08 March 2004
83 years old

Director
CHATTERJEE, Samir
Resigned: 16 October 1994
86 years old

Director
CHOONERA, Imti, Dr
Resigned: 29 November 1996
72 years old

Director
CHRISTIE, Sandra Amy
Resigned: 14 November 1997
Appointed Date: 12 November 1995
75 years old

Director
DARBYSHIRE, Christine
Resigned: 12 March 1996
Appointed Date: 25 October 1992
67 years old

Director
DE JOIA, Amy Louisa
Resigned: 29 June 2016
Appointed Date: 16 September 2013
62 years old

Director
DELF, John
Resigned: 25 November 2004
72 years old

Director
DESBOROUGH, Maria
Resigned: 08 March 2004
Appointed Date: 19 March 2001
57 years old

Director
DOTTIE, Derek John
Resigned: 25 October 1992
65 years old

Director
FITZPATRICK, Paul, Dr
Resigned: 27 October 1992
71 years old

Director
FLYNN, Richard
Resigned: 10 September 2012
Appointed Date: 14 November 1997
58 years old

Director
GRIMSHAW, Peta Jane
Resigned: 29 November 1996
66 years old

Director
JOHNSON, Elizabeth Claire
Resigned: 12 January 1999
Appointed Date: 14 November 1997
64 years old

Director
JONES, Erica Marguerite
Resigned: 28 November 2013
66 years old

Director
JONES, Rosemary
Resigned: 22 September 1995
97 years old

Director
JONES, Tony
Resigned: 10 September 2012
Appointed Date: 12 November 1995
64 years old

Director
MOONEY, Michelle Mary
Resigned: 13 November 1998
Appointed Date: 25 October 1992
62 years old

Director
MORETON, Barbara
Resigned: 25 November 2004
Appointed Date: 16 October 1994
67 years old

Director
PAGET, Gregg
Resigned: 21 November 2005
Appointed Date: 16 October 1994
79 years old

Director
RENWICK, Moira
Resigned: 12 September 2011
Appointed Date: 19 March 2001
69 years old

Director
SAWYER, Susan
Resigned: 11 February 2004
72 years old

Director
SWANSON, Neil
Resigned: 04 March 2016
Appointed Date: 29 November 1996
65 years old

Director
WATERMAN, Roderick Arnold
Resigned: 25 November 2004
99 years old

Director
WHITAKER, Elizabeth Jane
Resigned: 21 November 2005
Appointed Date: 16 October 1994
64 years old

Director
WINNER, Christine
Resigned: 27 October 1991
76 years old

LANDLIFE WILDFLOWERS LIMITED Events

20 Feb 2017
Registered office address changed from National Wildflower Centre Court Hey Park Liverpool L16 3NA to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 20 February 2017
16 Feb 2017
Statement of affairs with form 4.19
16 Feb 2017
Appointment of a voluntary liquidator
16 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-08

18 Jan 2017
Termination of appointment of Gillian Joyce Watson as a secretary on 6 January 2017
...
... and 128 more events
11 Feb 1988
Return made up to 20/12/87; full list of members

11 Feb 1988
Accounting reference date shortened from 06/09 to 31/03

26 Mar 1987
Return made up to 06/01/87; full list of members
16 Feb 1987
Company name changed R.P.A. wildflowers LIMITED\certificate issued on 16/02/87

09 Sep 1986
New secretary appointed

LANDLIFE WILDFLOWERS LIMITED Charges

19 June 1991
Fixed and floating charge
Delivered: 24 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…