Company NameBagnor Manor Garden Produce Limited
Company StatusDissolved
Company Number03198855
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)
Previous NameTernhart Limited

Business Activity

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

Directors

Director NameLady Hayat Emma Palumbo Of Walbrook
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 15 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Astell Street
London
SW3 3RT
Director NameMr John Gordon Underwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(1 year after company formation)
Appointment Duration2 years (closed 15 June 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Secretary NameMr John Gordon Underwood
NationalityBritish
StatusClosed
Appointed27 May 1997(1 year after company formation)
Appointment Duration2 years (closed 15 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Director NameLynne Norton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(3 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 May 1997)
RoleGroup Of Companies Administrat
Correspondence AddressFleetwood Farm Best Terrace
Stones Cross Road
Swanley
Kent
BR8 8LU
Secretary NameKamlesh Bathia
NationalityBritish
StatusResigned
Appointed04 September 1996(3 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 May 1997)
RoleChartered Accountant
Correspondence Address21 Hall Road
Isleworth
Middlesex
TW7 7PA
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressVestry House
Laurence Poutney Hill
London
EC4R 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
30 December 1998Application for striking-off (1 page)
3 September 1998Return made up to 15/05/98; no change of members
  • 363(287) ‐ Registered office changed on 03/09/98
(5 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
4 June 1997Return made up to 15/05/97; full list of members (7 pages)
13 January 1997New director appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
4 December 1996Company name changed ternhart LIMITED\certificate issued on 05/12/96 (2 pages)
3 December 1996Registered office changed on 03/12/96 from: 37A walbrook london EC4N 8BS (1 page)
3 December 1996New director appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
15 May 1996Incorporation (10 pages)