Dissolved
Dissolved 2014-08-05
Company Information for GARDEN PRODUCTS DIRECT LIMITED
CARLISLE, CUMBRIA, CA1,
|
Company Registration Number
03551504
Private Limited Company
Dissolved Dissolved 2014-08-05 |
Company Name | ||
---|---|---|
GARDEN PRODUCTS DIRECT LIMITED | ||
Legal Registered Office | ||
CARLISLE CUMBRIA | ||
Previous Names | ||
|
Company Number | 03551504 | |
---|---|---|
Date formed | 1998-04-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-08-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-02 20:50:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS ROBERT GUEST |
||
PATRICIA ELSIE WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES EDWARD EGERTON |
Company Secretary | ||
DAVID CHARLES WOOD |
Director | ||
JOHN SHERIDAN LATTER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EQUIDOO LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | Active | |
PETDOO LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | Active | |
GARDOO LIMITED | Director | 2011-08-08 | CURRENT | 2011-08-08 | Active | |
AHS RECYCLING (PETERBOROUGH) LIMITED | Director | 2009-11-24 | CURRENT | 2007-08-14 | Active | |
AHSDIRECT LIMITED | Director | 2006-10-16 | CURRENT | 2006-10-16 | Active | |
C R BLACK & SON LTD | Director | 2006-10-01 | CURRENT | 2004-09-28 | Active | |
PET PRODUCTS DIRECT LIMITED | Director | 1998-05-27 | CURRENT | 1998-05-27 | Dissolved 2014-08-05 | |
AMENITY HORTICULTURAL SERVICES LIMITED | Director | 1993-03-31 | CURRENT | 1993-03-26 | Active | |
AWJUK | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
EUROFOREST LIMITED | Director | 2017-07-05 | CURRENT | 1973-12-20 | Active | |
A W JENKINSON INVESTMENTS | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
AWJFP | Director | 2016-02-27 | CURRENT | 2016-02-27 | Active | |
A.W. JENKINSON HOLDINGS LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active | |
A.W. JENKINSON (FOREST PRODUCTS) LIMITED | Director | 2012-10-01 | CURRENT | 1995-09-18 | Active | |
GREATLITTLEGARDEN LIMITED | Director | 2012-03-31 | CURRENT | 1975-05-30 | Dissolved 2017-03-14 | |
FOREST GARDEN GROUP LIMITED | Director | 2012-03-31 | CURRENT | 2006-05-04 | Active | |
PET PRODUCTS DIRECT LIMITED | Director | 2009-07-17 | CURRENT | 1998-05-27 | Dissolved 2014-08-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 17/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/13 FULL LIST | |
AR01 | 23/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELSIE WATSON / 23/04/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES EGERTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 23/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 23/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELSIE WATSON / 23/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
288a | DIRECTOR APPOINTED PATRICIA ELSIE WATSON | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WOOD | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 15 VICTORIA PLACE CARLISLE CUMBRIA CA1 1EW | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED STERNCRAFT LIMITED CERTIFICATE ISSUED ON 22/06/98 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | £ NC 1000/100000 14/05/98 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/98 FROM: CLIFTON MOOR CLIFTON PENRITH CUMBRIA CA10 2EY | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as GARDEN PRODUCTS DIRECT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |