Company NameThe Garden Discount Company Limited
Company StatusDissolved
Company Number03992848
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 10 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 NameHon George Plumptre
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(5 days after company formation)
Appointment Duration3 years, 1 month (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Laundry
Tudeley
Tonbridge
Kent
TN11 0NW
Director NameColin Love
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 01 July 2003)
RoleChief Exec Officer
Correspondence AddressLionsfield House
Barford Road
Wilden
Bedfordshire
MK44 2QG
Director NameMr Howard Stephen Winetroube
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 01 July 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Secretary NameMr Howard Stephen Winetroube
NationalityBritish
StatusClosed
Appointed31 January 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 01 July 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Appledore Road
Tenterden
Kent
TN30 7DF
Director NameHelen Bridgett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(5 days after company formation)
Appointment Duration1 year (resigned 31 May 2001)
RoleCompany Director
Correspondence Address3 Sunnyhill Road
Hemel Hempstead
Hertfordshire
HP1 1SZ
Secretary NamePeachey & Co (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF

Location

Registered Address95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
22 June 2001Director resigned (1 page)
22 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
10 May 2000Incorporation (18 pages)