Cheshunt
Hertfordshire
EN8 9SL
Director Name | James John O Rourke |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Garden Centre Manager |
Correspondence Address | Little Green 166 Hyde End Road Shinfield Reading Berkshire RG2 9ER |
Director Name | Melanie Jane O'Rourke |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Farm Shop Manager |
Correspondence Address | Farley View 166 Hyde End Road Reading Berkshire RG2 9ER |
Director Name | Priscilla Christobel O'Rourke |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Garden Centre |
Correspondence Address | Stone Barrow 2 Somer Fields Lyme Regis Dorset DT7 3EZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Melanie Jane O'Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Farm Shop Manager |
Correspondence Address | Farley View 166 Hyde End Road Reading Berkshire RG2 9ER |
Director Name | Timothy James Kentish Barnes |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(10 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 166 Hyde End Road Shinfield Reading RG2 9ER |
Director Name | Sharon Mary Brown |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(10 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 166 Hyde End Road Shinfield Reading RG2 9ER |
Secretary Name | Mrs Sharon Mary Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(10 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 166 Hyde End Road Shinfield Reading RG2 9ER |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Dobbies Garden Centres LTD 100.00% Ordinary |
---|
Latest Accounts | 24 February 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2015 | Final Gazette dissolved following liquidation (1 page) |
3 January 2015 | Final Gazette dissolved following liquidation (1 page) |
3 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 March 2014 | Registered office address changed from 166 Hyde End Road Shinfield Reading RG2 9ER on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 166 Hyde End Road Shinfield Reading RG2 9ER on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 166 Hyde End Road Shinfield Reading RG2 9ER on 5 March 2014 (2 pages) |
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
4 March 2014 | Resolutions
|
4 March 2014 | Declaration of solvency (3 pages) |
4 March 2014 | Appointment of a voluntary liquidator (1 page) |
4 March 2014 | Resolutions
|
4 March 2014 | Declaration of solvency (3 pages) |
20 November 2013 | Accounts made up to 24 February 2013 (3 pages) |
20 November 2013 | Accounts made up to 24 February 2013 (3 pages) |
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 September 2013 | Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013 (1 page) |
24 September 2013 | Termination of appointment of Sharon Mary Brown as a director on 9 July 2013 (1 page) |
24 September 2013 | Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013 (1 page) |
24 September 2013 | Appointment of Mr Jonathan Mark Lloyd as a director on 9 July 2013 (2 pages) |
24 September 2013 | Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013 (1 page) |
24 September 2013 | Termination of appointment of Sharon Mary Brown as a director on 9 July 2013 (1 page) |
24 September 2013 | Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013 (1 page) |
24 September 2013 | Appointment of Mr Jonathan Mark Lloyd as a director on 9 July 2013 (2 pages) |
24 September 2013 | Termination of appointment of Sharon Mary Brown as a director on 9 July 2013 (1 page) |
24 September 2013 | Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013 (1 page) |
24 September 2013 | Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013 (1 page) |
24 September 2013 | Appointment of Mr Jonathan Mark Lloyd as a director on 9 July 2013 (2 pages) |
26 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Secretary's details changed for Sharon Mary Brown on 30 March 2012 (1 page) |
25 October 2012 | Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages) |
25 October 2012 | Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Sharon Mary Brown on 30 March 2012 (1 page) |
25 October 2012 | Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages) |
25 October 2012 | Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages) |
28 August 2012 | Accounts made up to 29 February 2012 (6 pages) |
28 August 2012 | Accounts made up to 29 February 2012 (6 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
14 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Accounts made up to 28 February 2011 (6 pages) |
11 August 2011 | Accounts made up to 28 February 2011 (6 pages) |
28 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Accounts made up to 28 February 2010 (6 pages) |
4 August 2010 | Accounts made up to 28 February 2010 (6 pages) |
26 October 2009 | Accounts made up to 28 February 2009 (6 pages) |
26 October 2009 | Accounts made up to 28 February 2009 (6 pages) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
11 June 2009 | Director's change of particulars / timothy barnes / 05/06/2009 (1 page) |
11 June 2009 | Director's change of particulars / timothy barnes / 05/06/2009 (1 page) |
25 February 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
25 February 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
3 February 2009 | Return made up to 19/09/08; full list of members (3 pages) |
3 February 2009 | Return made up to 19/09/08; full list of members (3 pages) |
12 January 2009 | Return made up to 19/09/07; full list of members (4 pages) |
12 January 2009 | Return made up to 19/09/07; full list of members (4 pages) |
4 September 2008 | Full accounts made up to 31 October 2007 (11 pages) |
4 September 2008 | Full accounts made up to 31 October 2007 (11 pages) |
14 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
14 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: kennet house 80 kings road reading berkshire RG1 2RY (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: kennet house 80 kings road reading berkshire RG1 2RY (1 page) |
18 January 2007 | Return made up to 19/09/06; full list of members (7 pages) |
18 January 2007 | Return made up to 19/09/06; full list of members (7 pages) |
12 July 2006 | Full accounts made up to 31 October 2005 (16 pages) |
12 July 2006 | Full accounts made up to 31 October 2005 (16 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
5 October 2005 | Total exemption full accounts made up to 31 October 2004 (15 pages) |
5 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
5 October 2005 | Total exemption full accounts made up to 31 October 2004 (15 pages) |
14 February 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Full accounts made up to 31 October 2003 (19 pages) |
21 December 2004 | Full accounts made up to 31 October 2003 (19 pages) |
15 November 2004 | Auditor's resignation (1 page) |
15 November 2004 | Auditor's resignation (1 page) |
24 September 2004 | Return made up to 19/09/04; full list of members
|
24 September 2004 | Return made up to 19/09/04; full list of members
|
1 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
17 June 2003 | (6 pages) |
17 June 2003 | (6 pages) |
15 January 2003 | Return made up to 19/09/02; full list of members (8 pages) |
15 January 2003 | Return made up to 19/09/02; full list of members (8 pages) |
6 August 2002 | (6 pages) |
6 August 2002 | (6 pages) |
14 January 2002 | Return made up to 19/09/01; full list of members (7 pages) |
14 January 2002 | Return made up to 19/09/01; full list of members (7 pages) |
3 September 2001 | (6 pages) |
3 September 2001 | (6 pages) |
27 September 2000 | Return made up to 19/09/00; full list of members (7 pages) |
27 September 2000 | Return made up to 19/09/00; full list of members (7 pages) |
1 September 2000 | (7 pages) |
1 September 2000 | (7 pages) |
22 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
22 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
3 August 1999 | Return made up to 22/09/98; no change of members (4 pages) |
3 August 1999 | Return made up to 22/09/98; no change of members (4 pages) |
30 July 1999 | (6 pages) |
30 July 1999 | (6 pages) |
2 February 1999 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
2 February 1999 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
23 July 1998 | (7 pages) |
23 July 1998 | (7 pages) |
25 September 1997 | Return made up to 22/09/97; no change of members
|
25 September 1997 | Return made up to 22/09/97; no change of members
|
16 July 1997 | (6 pages) |
16 July 1997 | (6 pages) |
19 November 1996 | Return made up to 22/09/96; full list of members (6 pages) |
19 November 1996 | Return made up to 22/09/96; full list of members (6 pages) |
25 September 1996 | Ad 01/08/96--------- £ si [email protected]=19 £ ic 1/20 (2 pages) |
25 September 1996 | Ad 01/08/96--------- £ si [email protected]=19 £ ic 1/20 (2 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Secretary resigned (2 pages) |
2 October 1995 | New secretary appointed;new director appointed (1 page) |
2 October 1995 | New director appointed (1 page) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Secretary resigned (2 pages) |
2 October 1995 | New secretary appointed;new director appointed (1 page) |
2 October 1995 | New director appointed (1 page) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
22 September 1995 | Incorporation (16 pages) |
22 September 1995 | Incorporation (16 pages) |