Old Florence Limited

DataGardener
dissolved

Old Florence Limited

03568268Private Limited With Share Capital

Festival Way Festival Park, Stoke On Trent, ST15BB
Incorporated

21/05/1998

Company Age

27 years

Directors

1

Employees

SIC Code

47789

Risk

Company Overview

Registration, classification & business activity

Old Florence Limited (03568268) is a private limited with share capital incorporated on 21/05/1998 (27 years old) and registered in stoke on trent, ST15BB. The company operates under SIC code 47789 - other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Private Limited With Share Capital
SIC: 47789
Incorporated 21/05/1998
ST15BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:10-08-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-11-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:30-04-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:30-04-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2014
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:22-04-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-04-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-10-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-10-2011
Resolution
Category:Resolution
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2011
Termination Director Company With Name
Category:Officers
Date:18-05-2011
Termination Director Company With Name
Category:Officers
Date:18-05-2011
Termination Secretary Company With Name
Category:Officers
Date:18-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2010
Legacy
Category:Annual Return
Date:21-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2009
Legacy
Category:Annual Return
Date:22-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2008
Legacy
Category:Annual Return
Date:25-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2007
Legacy
Category:Annual Return
Date:07-06-2006
Legacy
Category:Address
Date:07-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2006
Legacy
Category:Annual Return
Date:26-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2005
Legacy
Category:Mortgage
Date:16-07-2004
Legacy
Category:Annual Return
Date:23-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2004
Legacy
Category:Annual Return
Date:27-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2003
Legacy
Category:Annual Return
Date:11-06-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2002
Legacy
Category:Address
Date:18-02-2002
Legacy
Category:Annual Return
Date:18-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:23-02-2001
Legacy
Category:Annual Return
Date:17-07-2000
Legacy
Category:Annual Return
Date:20-09-1999
Accounts With Accounts Type Small
Category:Accounts
Date:14-09-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:25-06-1998
Legacy
Category:Capital
Date:23-06-1998
Legacy
Category:Address
Date:23-06-1998
Legacy
Category:Officers
Date:23-06-1998
Legacy
Category:Officers
Date:23-06-1998
Legacy
Category:Officers
Date:23-06-1998
Legacy
Category:Officers
Date:23-06-1998
Incorporation Company
Category:Incorporation
Date:21-05-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date29/02/2012
Filing Date23/02/2011
Latest Accounts31/05/2010

Trading Addresses

The Keele Centre, Three Mile Lane, Keele, Newcastle, Staffordshire, ST55HH
Festival Way Festival Park, Stoke On Trent, St1 5Bb, Stoke-On-Trent, ST15BBRegistered

Related Companies

1

Contact

Festival Way Festival Park, Stoke On Trent, ST15BB