Company NameThe English Gardening School Limited
Company StatusDissolved
Company Number01926450
CategoryPrivate Limited Company
Incorporation Date27 June 1985(38 years, 10 months ago)
Dissolution Date29 April 2014 (9 years, 11 months ago)
Previous NamesAvidflex Limited and Gardening School Limited(The)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Rosemary Anne Alexander
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(6 years, 9 months after company formation)
Appointment Duration22 years (closed 29 April 2014)
RoleSchool Principal
Country of ResidenceEngland
Correspondence Address52 Great Eastern Street
London
EC2A 3EP
Secretary NameSimon Pyle
NationalityBritish
StatusClosed
Appointed23 April 1997(11 years, 10 months after company formation)
Appointment Duration17 years (closed 29 April 2014)
RoleSecretary
Correspondence Address29 Pearse Grove
Walton Park
Milton Keynes
MK7 7HD
Director NameAnthony Freeman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 15 April 1992)
RoleAccountant
Correspondence AddressChesfield House Maidstone Road
Hadlow
Tonbridge
Kent
TN11 0DN
Director NameJanice Freeman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 15 April 1992)
RoleAccountnat
Correspondence AddressChesfield House
Maidstone Road, Hadlow
Tonbridge
Kent
TN11 0DN
Secretary NameJanice Freeman
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 15 April 1992)
RoleCompany Director
Correspondence AddressChesfield House
Maidstone Road, Hadlow
Tonbridge
Kent
TN11 0DN
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed15 April 1992(6 years, 9 months after company formation)
Appointment Duration5 years (resigned 23 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH

Location

Registered Address52 Great Eastern Street
London
EC2A 3EP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

2 at £1Rosemary Anne Alexander
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,621
Cash£80,781
Current Liabilities£127,340

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
29 January 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
24 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 February 2013Registered office address changed from 52 Great Eastern Street London EC2A 3EP England on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 52 Great Eastern Street London EC2A 3EP England on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 52 Great Eastern Street London EC2A 3EP England on 6 February 2013 (2 pages)
5 February 2013Statement of affairs with form 4.19 (5 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-24
(1 page)
5 February 2013Statement of affairs with form 4.19 (5 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
11 August 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 2
(3 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 2
(3 pages)
10 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 July 2010Director's details changed for Rosemary Anne Alexander on 9 April 2010 (2 pages)
21 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Rosemary Anne Alexander on 9 April 2010 (2 pages)
21 July 2010Director's details changed for Rosemary Anne Alexander on 9 April 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 April 2010Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 30 April 2010 (1 page)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2009Return made up to 19/04/09; full list of members (3 pages)
25 June 2009Return made up to 19/04/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 December 2008Return made up to 19/04/08; full list of members (3 pages)
3 December 2008Return made up to 19/04/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 May 2007Return made up to 19/04/07; full list of members (2 pages)
31 May 2007Return made up to 19/04/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 July 2006Return made up to 19/04/06; full list of members (6 pages)
12 July 2006Return made up to 19/04/06; full list of members (6 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
3 June 2005Return made up to 19/04/05; full list of members (2 pages)
3 June 2005Return made up to 19/04/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
12 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
2 June 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2004Return made up to 19/04/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
17 February 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
10 May 2003Return made up to 19/04/03; full list of members (6 pages)
10 May 2003Return made up to 19/04/03; full list of members (6 pages)
10 February 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
10 February 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
14 May 2002Return made up to 19/04/02; full list of members (6 pages)
14 May 2002Return made up to 19/04/02; full list of members (6 pages)
19 June 2001Return made up to 19/04/01; full list of members (6 pages)
19 June 2001Return made up to 19/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
20 November 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
31 July 2000Full accounts made up to 31 March 2000 (4 pages)
31 July 2000Full accounts made up to 31 March 2000 (4 pages)
31 May 2000Return made up to 19/04/00; full list of members (6 pages)
31 May 2000Return made up to 19/04/00; full list of members (6 pages)
8 June 1999Return made up to 19/04/99; full list of members (6 pages)
8 June 1999Return made up to 19/04/99; full list of members (6 pages)
11 May 1999Full accounts made up to 31 March 1999 (4 pages)
11 May 1999Full accounts made up to 31 March 1999 (4 pages)
10 May 1998Full accounts made up to 31 March 1998 (3 pages)
10 May 1998Full accounts made up to 31 March 1998 (3 pages)
13 November 1997Company name changed gardening school LIMITED(the)\certificate issued on 14/11/97 (2 pages)
13 November 1997Company name changed gardening school LIMITED(the)\certificate issued on 14/11/97 (2 pages)
6 May 1997Return made up to 19/04/97; no change of members (4 pages)
6 May 1997Registered office changed on 06/05/97 from: c/o chelsea physic garden 66 royal hospital road london SW3 4HS (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Return made up to 19/04/97; no change of members (4 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (2 pages)
6 May 1997Registered office changed on 06/05/97 from: c/o chelsea physic garden 66 royal hospital road london SW3 4HS (1 page)
6 May 1997Secretary resigned (2 pages)
9 April 1997Full accounts made up to 31 March 1997 (3 pages)
9 April 1997Full accounts made up to 31 March 1997 (3 pages)
8 May 1996Accounts made up to 31 March 1996 (1 page)
8 May 1996Return made up to 19/04/96; full list of members (6 pages)
8 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 May 1996Return made up to 19/04/96; full list of members (6 pages)
23 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 May 1995Return made up to 19/04/95; no change of members (4 pages)
23 May 1995Accounts made up to 31 March 1995 (1 page)
23 May 1995Return made up to 19/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 May 1988Wd 18/04/88 pd 20/01/87--------- £ si 2@1 (1 page)
24 May 1988Wd 18/04/88 pd 20/01/87--------- £ si 2@1 (1 page)
27 June 1985Incorporation (15 pages)
27 June 1985Incorporation (15 pages)