Company NameMacknade Garden Centre Limited
Company StatusDissolved
Company Number03184928
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)
Previous NameBattlecastle Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Robert Arthur Bridgen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(4 days after company formation)
Appointment Duration10 years, 5 months (closed 12 September 2006)
RoleCompany Director
Correspondence AddressPottery Cottage
Dawes Road Dunkirk
Faversham
Kent
ME13 0TP
Secretary NameFaith Margaret Bridgen
NationalityBritish
StatusClosed
Appointed01 July 1996(2 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 12 September 2006)
RoleCompany Director
Correspondence Address58 The Street
Boughton
Faversham
Kent
ME13 9AS
Secretary NamePatricia Alexis
NationalityBritish
StatusResigned
Appointed16 April 1996(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 1996)
RoleCompany Director
Correspondence Address58 Lowden Road
Southall
Middlesex
UB1 1AX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
20 April 2006Application for striking-off (1 page)
2 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
6 May 2005Return made up to 12/04/05; full list of members (5 pages)
12 April 2005Director's particulars changed (1 page)
6 December 2004Registered office changed on 06/12/04 from: macknade garden centre london road faversham kent ME13 8PS (1 page)
19 November 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
21 April 2004Return made up to 12/04/04; full list of members (5 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
30 April 2003Return made up to 12/04/03; full list of members (6 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
15 May 2002Return made up to 12/04/02; full list of members (5 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
18 April 2001Return made up to 12/04/01; full list of members (5 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
26 June 2000Return made up to 12/04/00; full list of members (6 pages)
14 September 1999Full accounts made up to 31 December 1998 (11 pages)
4 May 1999Return made up to 12/04/99; no change of members (4 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
18 August 1998Full accounts made up to 31 December 1997 (10 pages)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 May 1997Return made up to 12/04/97; full list of members (6 pages)
21 April 1997Particulars of contract relating to shares (3 pages)
21 April 1997Ad 01/07/96--------- £ si 131496@1 (2 pages)
10 April 1997Ad 01/07/96--------- £ si 131496@1=131496 £ ic 2/131498 (2 pages)
9 December 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
25 July 1996Registered office changed on 25/07/96 from: alperton house bridgewater road wembley middlesex HA0 1BG (1 page)
11 July 1996Secretary resigned (2 pages)
11 July 1996£ nc 1000/200000 01/07/96 (1 page)
11 July 1996New secretary appointed (1 page)
11 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 June 1996Company name changed battlecastle LIMITED\certificate issued on 28/06/96 (2 pages)
21 June 1996Registered office changed on 21/06/96 from: 120 east road london N1 6AA (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New secretary appointed (2 pages)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1996Secretary resigned (1 page)
21 June 1996Director resigned (1 page)
12 April 1996Incorporation (15 pages)