The Garden Centre, Collier Row Road
Romford
Essex
RM5 2BW
Director Name | Michael John Grover |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 August 1995) |
Role | Company Director |
Correspondence Address | 16 Aveley Road Romford Essex RM1 4AB |
Secretary Name | Sylvia Grover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 August 1995) |
Role | Company Director |
Correspondence Address | 16 Aveley Road Romford RM1 4AB |
Director Name | Mark Irvine |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(2 years, 4 months after company formation) |
Appointment Duration | -1 years, 5 months (closed 08 August 1995) |
Role | Sales Manager |
Correspondence Address | 23 Frobisher Road Manor Road Erith Kent DA8 2PU |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 October 2000 | Dissolved (1 page) |
---|---|
17 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 July 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
10 March 1999 | Liquidators statement of receipts and payments (5 pages) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 September 1997 | Liquidators statement of receipts and payments (5 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 33 st. George's drive london SW1V 4DG (1 page) |
6 September 1996 | Appointment of a voluntary liquidator (1 page) |
6 September 1996 | Resolutions
|
13 August 1996 | Registered office changed on 13/08/96 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
1 April 1996 | Ad 07/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 1996 | New director appointed (2 pages) |
26 October 1995 | Return made up to 14/10/94; full list of members (6 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 401 st john street london EC1V 4LH (1 page) |
26 October 1995 | Return made up to 14/10/95; no change of members (8 pages) |
26 October 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
26 October 1995 | Director's particulars changed (2 pages) |