Company NameRAE Gardens Limited
Company StatusDissolved
Company Number00530528
CategoryPrivate Limited Company
Incorporation Date18 March 1954(70 years, 1 month ago)
Dissolution Date5 October 1999 (24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adrian Hall
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(37 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 05 October 1999)
RoleGarden Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre Chertsey Road
Chobham
Woking
Surrey
GU24 8JE
Secretary NameMr Ronald Bennett
NationalityBritish
StatusClosed
Appointed01 June 1997(43 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 05 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 84 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameMr Ronald Bennett
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(37 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1995)
RoleGarden Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 84 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameMr Andrew Frederick Hemmings
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(37 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1997)
RoleGarden Centre Manager
Country of ResidenceEngland
Correspondence AddressHuntly Lodge 14 Hansler Grove
East Molesey
Surrey
KT8 9JN
Secretary NameMr Andrew Frederick Hemmings
NationalityBritish
StatusResigned
Appointed30 June 1991(37 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntly Lodge 14 Hansler Grove
East Molesey
Surrey
KT8 9JN

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
8 December 1998Voluntary strike-off action has been suspended (1 page)
11 November 1998Application for striking-off (1 page)
24 July 1998Registered office changed on 24/07/98 from: hanworth garden centre feltham hill road middlesex TW13 7NA (1 page)
24 July 1998Return made up to 30/06/98; no change of members (4 pages)
14 November 1997Full accounts made up to 31 December 1996 (9 pages)
29 July 1997Secretary resigned;director resigned (1 page)
29 July 1997Return made up to 30/06/97; no change of members (4 pages)
29 July 1997New secretary appointed (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
24 July 1996Return made up to 30/06/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)