Company NameA. Harston Garden Centre Limited
Company StatusDissolved
Company Number00547157
CategoryPrivate Limited Company
Incorporation Date2 April 1955(69 years, 1 month ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameA.Harston & Co.(Enfield)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ann Gardner
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(36 years, 3 months after company formation)
Appointment Duration19 years, 6 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address3 The Magnolias Wormleybury
Church Lane
Wormley
Hertfordshire
EN10 7QE
Director NameMr Stuart Gardner
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(36 years, 3 months after company formation)
Appointment Duration19 years, 6 months (closed 11 January 2011)
RoleBuilding Contractor
Correspondence Address3 The Magnolias Wormley Bury
Church Lane
Wormley
Hertfordshire
EN10 7QE
Director NameClaire Amanda Hall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(39 years, 10 months after company formation)
Appointment Duration15 years, 12 months (closed 11 January 2011)
RoleManager
Correspondence AddressRivermead
33 Church Street
Kintbury,Newbury
Berkshire
RG17 9TR
Director NameDouglas Alan Hall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(39 years, 10 months after company formation)
Appointment Duration15 years, 12 months (closed 11 January 2011)
RoleChartered Accountant
Correspondence AddressRivermead
33 Church Street Kintbury
Newbury
Berkshire
RG17 9TR
Secretary NameDouglas Alan Hall
NationalityBritish
StatusClosed
Appointed23 January 1995(39 years, 10 months after company formation)
Appointment Duration15 years, 11 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressRivermead
33 Church Street Kintbury
Newbury
Berkshire
RG17 9TR
Secretary NameMrs Violet Minnie Brooks
NationalityBritish
StatusResigned
Appointed17 July 1991(36 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 1995)
RoleCompany Director
Correspondence Address37 Ambleside Crescent
Enfield
Middlesex
EN3 7LY

Location

Registered AddressO'Byrne And Kennedy
East Wing
Goffs Oak House Goffs Lane
Goffs Oak Hertforshire
EN7 5BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardGoffs Oak
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2009Restoration by order of the court (3 pages)
11 September 2009Restoration by order of the court (3 pages)
21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
12 January 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
12 January 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
11 January 1998Director's particulars changed (1 page)
11 January 1998Director's particulars changed (1 page)
11 January 1998Director's particulars changed (1 page)
11 January 1998Director's particulars changed (1 page)
11 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 August 1997Return made up to 17/07/97; no change of members (4 pages)
3 January 1997Full accounts made up to 31 March 1996 (12 pages)
3 January 1997Full accounts made up to 31 March 1996 (12 pages)
29 July 1996Return made up to 17/07/96; full list of members (6 pages)
29 July 1996Return made up to 17/07/96; full list of members (6 pages)
15 February 1996Registered office changed on 15/02/96 from: 7 garnault road enfield middlesex EN1 4TR (1 page)
15 February 1996Registered office changed on 15/02/96 from: 7 garnault road enfield middlesex EN1 4TR (1 page)
24 January 1996Full accounts made up to 31 March 1995 (12 pages)
24 January 1996Full accounts made up to 31 March 1995 (12 pages)
4 August 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1995Return made up to 17/07/95; no change of members (4 pages)
3 August 1995Auditor's resignation (1 page)
3 August 1995Auditor's resignation (2 pages)