Company NameThe Potting Shed At Chime Corner Limited
DirectorsBarbara Joan Brothers and John Michael Fardell
Company StatusDissolved
Company Number03067030
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 9 months ago)
Previous NameSwallowview Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameBarbara Joan Brothers
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1995(4 weeks, 1 day after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressKeysers Estate
93 Old Nazeing Road
Broxbourne
Hertfordshire
EN10 6RJ
Director NameJohn Michael Fardell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1995(4 weeks, 1 day after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressLarkhill Farm
Great Yeldon
Halstead
Essex
CO1 4HM
Secretary NameBarbara Joan Brothers
NationalityBritish
StatusCurrent
Appointed11 July 1995(4 weeks, 1 day after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressKeysers Estate
93 Old Nazeing Road
Broxbourne
Hertfordshire
EN10 6RJ
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 December 2001Dissolved (1 page)
26 September 2001Liquidators statement of receipts and payments (5 pages)
26 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
26 September 2001Liquidators statement of receipts and payments (5 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Sec of state's release of liq (1 page)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2001O/C - replacement of liquidator (16 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
22 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Registered office changed on 09/09/98 from: victory house victory place chatham maritime kent ME4 4QU (1 page)
7 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 1998Statement of affairs (25 pages)
7 September 1998Appointment of a voluntary liquidator (2 pages)
2 September 1998Registered office changed on 02/09/98 from: victory house admiralty place chatham maritime kent ME4 4QU (1 page)
30 July 1998Registered office changed on 30/07/98 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page)
6 July 1998Return made up to 12/06/98; full list of members (5 pages)
23 June 1998Secretary's particulars changed;director's particulars changed (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 July 1997Return made up to 12/06/97; full list of members (5 pages)
28 February 1997Particulars of mortgage/charge (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 August 1996Return made up to 12/06/96; full list of members (5 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
31 July 1995Accounting reference date notified as 31/12 (1 page)
31 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
31 July 1995Registered office changed on 31/07/95 from: 82 st john street london EC1M 4JN (1 page)
31 July 1995Director resigned;new director appointed (4 pages)
31 July 1995Ad 11/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
6 July 1995Company name changed swallowview LIMITED\certificate issued on 07/07/95 (4 pages)