Company NameGrovelands Garden Centre Limited
Company StatusDissolved
Company Number03105633
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Dissolution Date3 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 03 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameJames John O Rourke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleGarden Centre Manager
Correspondence AddressLittle Green 166 Hyde End Road
Shinfield
Reading
Berkshire
RG2 9ER
Director NameMelanie Jane O'Rourke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleFarm Shop Manager
Correspondence AddressFarley View
166 Hyde End Road
Reading
Berkshire
RG2 9ER
Director NamePriscilla Christobel O'Rourke
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleGarden Centre
Correspondence AddressStone Barrow
2 Somer Fields
Lyme Regis
Dorset
DT7 3EZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMelanie Jane O'Rourke
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleFarm Shop Manager
Correspondence AddressFarley View
166 Hyde End Road
Reading
Berkshire
RG2 9ER
Director NameTimothy James Kentish Barnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(10 years, 9 months after company formation)
Appointment Duration7 years (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address166 Hyde End Road
Shinfield
Reading
RG2 9ER
Director NameSharon Mary Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(10 years, 9 months after company formation)
Appointment Duration7 years (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address166 Hyde End Road
Shinfield
Reading
RG2 9ER
Secretary NameMrs Sharon Mary Brown
NationalityBritish
StatusResigned
Appointed30 June 2006(10 years, 9 months after company formation)
Appointment Duration7 years (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address166 Hyde End Road
Shinfield
Reading
RG2 9ER
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20 at £1Dobbies Garden Centres LTD
100.00%
Ordinary

Accounts

Latest Accounts24 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 January 2015Final Gazette dissolved following liquidation (1 page)
3 January 2015Final Gazette dissolved following liquidation (1 page)
3 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Return of final meeting in a members' voluntary winding up (4 pages)
3 October 2014Return of final meeting in a members' voluntary winding up (4 pages)
5 March 2014Registered office address changed from 166 Hyde End Road Shinfield Reading RG2 9ER on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 166 Hyde End Road Shinfield Reading RG2 9ER on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 166 Hyde End Road Shinfield Reading RG2 9ER on 5 March 2014 (2 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2014Declaration of solvency (3 pages)
4 March 2014Declaration of solvency (3 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
20 November 2013Accounts made up to 24 February 2013 (3 pages)
20 November 2013Accounts made up to 24 February 2013 (3 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 20
(3 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 20
(3 pages)
24 September 2013Termination of appointment of Sharon Mary Brown as a director on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Sharon Mary Brown as a director on 9 July 2013 (1 page)
24 September 2013Appointment of Mr Jonathan Mark Lloyd as a director on 9 July 2013 (2 pages)
24 September 2013Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Sharon Mary Brown as a director on 9 July 2013 (1 page)
24 September 2013Appointment of Mr Jonathan Mark Lloyd as a director on 9 July 2013 (2 pages)
24 September 2013Appointment of Mr Jonathan Mark Lloyd as a director on 9 July 2013 (2 pages)
24 September 2013Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013 (1 page)
26 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
25 October 2012Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages)
25 October 2012Secretary's details changed for Sharon Mary Brown on 30 March 2012 (1 page)
25 October 2012Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages)
25 October 2012Secretary's details changed for Sharon Mary Brown on 30 March 2012 (1 page)
25 October 2012Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages)
25 October 2012Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages)
28 August 2012Accounts made up to 29 February 2012 (6 pages)
28 August 2012Accounts made up to 29 February 2012 (6 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(13 pages)
14 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
11 August 2011Accounts made up to 28 February 2011 (6 pages)
11 August 2011Accounts made up to 28 February 2011 (6 pages)
28 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
4 August 2010Accounts made up to 28 February 2010 (6 pages)
4 August 2010Accounts made up to 28 February 2010 (6 pages)
26 October 2009Accounts made up to 28 February 2009 (6 pages)
26 October 2009Accounts made up to 28 February 2009 (6 pages)
14 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
11 June 2009Director's change of particulars / timothy barnes / 05/06/2009 (1 page)
11 June 2009Director's change of particulars / timothy barnes / 05/06/2009 (1 page)
25 February 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
25 February 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
3 February 2009Return made up to 19/09/08; full list of members (3 pages)
3 February 2009Return made up to 19/09/08; full list of members (3 pages)
12 January 2009Return made up to 19/09/07; full list of members (4 pages)
12 January 2009Return made up to 19/09/07; full list of members (4 pages)
4 September 2008Full accounts made up to 31 October 2007 (11 pages)
4 September 2008Full accounts made up to 31 October 2007 (11 pages)
14 September 2007Full accounts made up to 31 October 2006 (16 pages)
14 September 2007Full accounts made up to 31 October 2006 (16 pages)
18 February 2007Registered office changed on 18/02/07 from: kennet house 80 kings road reading berkshire RG1 2RY (1 page)
18 February 2007Registered office changed on 18/02/07 from: kennet house 80 kings road reading berkshire RG1 2RY (1 page)
18 January 2007Return made up to 19/09/06; full list of members (7 pages)
18 January 2007Return made up to 19/09/06; full list of members (7 pages)
12 July 2006Full accounts made up to 31 October 2005 (16 pages)
12 July 2006Full accounts made up to 31 October 2005 (16 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Director resigned (1 page)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2005Return made up to 19/09/05; full list of members (7 pages)
5 October 2005Total exemption full accounts made up to 31 October 2004 (15 pages)
5 October 2005Total exemption full accounts made up to 31 October 2004 (15 pages)
5 October 2005Return made up to 19/09/05; full list of members (7 pages)
14 February 2005Particulars of mortgage/charge (3 pages)
14 February 2005Particulars of mortgage/charge (3 pages)
21 December 2004Full accounts made up to 31 October 2003 (19 pages)
21 December 2004Full accounts made up to 31 October 2003 (19 pages)
15 November 2004Auditor's resignation (1 page)
15 November 2004Auditor's resignation (1 page)
24 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2003Return made up to 19/09/03; full list of members (7 pages)
1 October 2003Return made up to 19/09/03; full list of members (7 pages)
17 June 2003 (6 pages)
17 June 2003 (6 pages)
15 January 2003Return made up to 19/09/02; full list of members (8 pages)
15 January 2003Return made up to 19/09/02; full list of members (8 pages)
6 August 2002 (6 pages)
6 August 2002 (6 pages)
14 January 2002Return made up to 19/09/01; full list of members (7 pages)
14 January 2002Return made up to 19/09/01; full list of members (7 pages)
3 September 2001 (6 pages)
3 September 2001 (6 pages)
27 September 2000Return made up to 19/09/00; full list of members (7 pages)
27 September 2000Return made up to 19/09/00; full list of members (7 pages)
1 September 2000 (7 pages)
1 September 2000 (7 pages)
22 September 1999Return made up to 22/09/99; full list of members (6 pages)
22 September 1999Return made up to 22/09/99; full list of members (6 pages)
3 August 1999Return made up to 22/09/98; no change of members (4 pages)
3 August 1999Return made up to 22/09/98; no change of members (4 pages)
30 July 1999 (6 pages)
30 July 1999 (6 pages)
2 February 1999Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
2 February 1999Accounting 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 1997Return made up to 22/09/97; no change of members
  • 363(287) ‐ Registered office changed on 25/09/97
(4 pages)
25 September 1997Return made up to 22/09/97; no change of members
  • 363(287) ‐ Registered office changed on 25/09/97
(4 pages)
16 July 1997 (6 pages)
16 July 1997 (6 pages)
19 November 1996Return made up to 22/09/96; full list of members (6 pages)
19 November 1996Return made up to 22/09/96; full list of members (6 pages)
25 September 1996Ad 01/08/96--------- £ si 19@1=19 £ ic 1/20 (2 pages)
25 September 1996Ad 01/08/96--------- £ si 19@1=19 £ ic 1/20 (2 pages)
2 October 1995Registered office changed on 02/10/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
2 October 1995Director resigned (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995Secretary resigned (2 pages)
2 October 1995Registered office changed on 02/10/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
2 October 1995New director appointed (1 page)
2 October 1995New secretary appointed;new director appointed (1 page)
2 October 1995Director resigned (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New secretary appointed;new director appointed (1 page)
2 October 1995New director appointed (1 page)
2 October 1995Secretary resigned (2 pages)
22 September 1995Incorporation (16 pages)
22 September 1995Incorporation (16 pages)