Company NameChristopher Robin (Wycombe) Limited
Company StatusDissolved
Company Number01053838
CategoryPrivate Limited Company
Incorporation Date10 May 1972(52 years ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameBooker Garden Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameChristopher Robin Holden
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(20 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 09 May 2006)
RoleCompany Director
Correspondence AddressInshore
76 Brook Lane
Warsash
Hampshire
SO31 9FD
Director NameJane Holden
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(20 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address34 Queens Street
Henly On Thames
Oxfordshire
RG9 1AP
Director NameMr Ross Christian Holden
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1992(20 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Oxford Road
Stone
Aylesbury
Buckinghamshire
HP17 8PL
Director NamePhilippa Varlow
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(20 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunkirk House
Hemborough Post
Totnes
Devon
TQ9 7DE
Director NameChristopher John Whitelock
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(20 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 09 May 2006)
RoleCompany Director
Correspondence AddressThe Pines
Hereford Road
Ludlow
Salop
SY8 4AB
Wales
Secretary NamePhilippa Varlow
NationalityBritish
StatusClosed
Appointed31 December 1992(20 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunkirk House
Hemborough Post
Totnes
Devon
TQ9 7DE

Location

Registered Address189 Bickenhall Mansions
Baker Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£164,279
Cash£131,141
Current Liabilities£3,222

Accounts

Latest Accounts3 March 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
31 March 2005Return made up to 31/12/04; full list of members (3 pages)
11 March 2005Registered office changed on 11/03/05 from: the old house west street marlow buckinghamshire SL7 2LX (1 page)
16 September 2004Total exemption small company accounts made up to 3 March 2004 (4 pages)
6 January 2004Total exemption small company accounts made up to 3 March 2003 (4 pages)
22 March 2003Return made up to 31/12/02; full list of members (8 pages)
2 December 2002Total exemption small company accounts made up to 3 March 2002 (4 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Total exemption small company accounts made up to 3 March 2001 (4 pages)
15 February 2001Return made up to 31/12/00; full list of members (7 pages)
30 October 2000Director's particulars changed (1 page)
30 October 2000Director's particulars changed (1 page)
30 October 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Accounts for a small company made up to 3 March 2000 (6 pages)
9 March 2000Accounting reference date extended from 31/12/99 to 03/03/00 (1 page)
17 February 2000Company name changed booker garden centre LIMITED\certificate issued on 17/02/00 (2 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 August 1997Secretary's particulars changed;director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
8 July 1997Return made up to 31/12/94; full list of members (8 pages)
8 July 1997Return made up to 31/12/96; full list of members (8 pages)
8 July 1997Return made up to 31/12/95; full list of members (8 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 April 1993Full accounts made up to 31 December 1992 (16 pages)
17 January 1993Return made up to 31/12/92; full list of members (9 pages)
5 August 1992Full accounts made up to 31 December 1991 (12 pages)
3 July 1992£ ic 100/50 07/02/92 £ sr 50@1=50 (1 page)
3 July 1992Ad 07/02/92--------- £ si 50@1=50 £ ic 50/100 (2 pages)
25 March 1992Full accounts made up to 31 December 1990 (12 pages)
3 February 1992Return made up to 31/12/91; full list of members (7 pages)
3 February 1987Return made up to 01/12/86; full list of members (4 pages)