Cheshunt
Hertfordshire
EN8 9SL
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 2013(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 January 2015) |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Bruce Cuthbert Walker |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Newfield Drive Carlisle Cumbria CA3 0AF |
Director Name | Mr Keith David Walker |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Norfolk Street Carlisle CA2 5HU |
Secretary Name | Mr Keith David Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Norfolk Street Carlisle CA2 5HU |
Director Name | Timothy James Kentish Barnes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Melville Nursery Lasswade Midlothian EH18 1AZ Scotland |
Director Name | Sharon Mary Brown |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Melville Nursery Lasswade Midlothian EH18 1AZ Scotland |
Secretary Name | Sharon Mary Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 July 2013) |
Role | Company Director |
Correspondence Address | Melville Nursery Lasswade Midlothian EH18 1AZ Scotland |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.dobbies.com |
---|
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 40 other UK companies use this postal address |
100 at £1 | Dobbies Garden Centres Limited 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
3 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2015 | Final Gazette dissolved via compulsory strike-off (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) |
25 March 2014 | Registered office address changed from Dobbies Garden Centre 166 Hyde End Road Shinfield Berkshire RG2 9ER on 25 March 2014 (2 pages) |
25 March 2014 | Registered office address changed from Dobbies Garden Centre 166 Hyde End Road Shinfield Berkshire RG2 9ER on 25 March 2014 (2 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Declaration of solvency (3 pages) |
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 | Appointment of a voluntary liquidator (1 page) |
4 December 2013 | Full accounts made up to 28 February 2013 (11 pages) |
4 December 2013 | Full accounts made up to 28 February 2013 (11 pages) |
23 October 2013 | Appointment of Tesco Services Limited as a director on 23 October 2013 (2 pages) |
23 October 2013 | Appointment of Tesco Services Limited as a director on 23 October 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 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 | 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 | Appointment of Mr Jonathan Mark Lloyd as a director on 9 July 2013 (2 pages) |
24 September 2013 | Termination of appointment of Timothy James Kentish Barnes 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 | Termination of appointment of Timothy James Kentish Barnes 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 May 2013 | Director's details changed for Timothy James Kentish Barnes on 23 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Director's details changed for Timothy James Kentish Barnes on 23 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
25 April 2013 | Director's details changed for Sharon Mary Brown on 30 September 2011 (2 pages) |
25 April 2013 | Director's details changed for Sharon Mary Brown on 30 September 2011 (2 pages) |
7 December 2012 | Full accounts made up to 29 February 2012 (13 pages) |
7 December 2012 | Full accounts made up to 29 February 2012 (13 pages) |
12 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (14 pages) |
12 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (14 pages) |
25 May 2012 | Appointment of Sharon Mary Brown as a secretary on 18 June 2010 (3 pages) |
25 May 2012 | Appointment of Sharon Mary Brown as a secretary on 18 June 2010 (3 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
25 November 2011 | Full accounts made up to 28 February 2011 (12 pages) |
25 November 2011 | Full accounts made up to 28 February 2011 (12 pages) |
14 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Appointment of Timothy James Kentish Barnes as a director (3 pages) |
28 June 2010 | Appointment of Sharon Mary Brown as a director (3 pages) |
28 June 2010 | Termination of appointment of Keith Walker as a director (2 pages) |
28 June 2010 | Termination of appointment of Keith Walker as a director (2 pages) |
28 June 2010 | Termination of appointment of Keith Walker as a secretary (2 pages) |
28 June 2010 | Appointment of Timothy James Kentish Barnes as a director (3 pages) |
28 June 2010 | Current accounting period extended from 31 August 2010 to 28 February 2011 (3 pages) |
28 June 2010 | Appointment of Sharon Mary Brown as a director (3 pages) |
28 June 2010 | Current accounting period extended from 31 August 2010 to 28 February 2011 (3 pages) |
28 June 2010 | Termination of appointment of Bruce Walker as a director (2 pages) |
28 June 2010 | Registered office address changed from C/O Linton Tweeds Limited Shaddon Mills Shaddongate Carlisle CA2 5TZ on 28 June 2010 (3 pages) |
28 June 2010 | Registered office address changed from C/O Linton Tweeds Limited Shaddon Mills Shaddongate Carlisle CA2 5TZ on 28 June 2010 (3 pages) |
28 June 2010 | Termination of appointment of Keith Walker as a secretary (2 pages) |
28 June 2010 | Termination of appointment of Bruce Walker as a director (2 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Secretary's details changed for Mr Keith David Walker on 10 November 2009 (1 page) |
14 May 2010 | Director's details changed for Bruce Cuthbert Walker on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Keith David Walker on 10 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Bruce Cuthbert Walker on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Keith David Walker on 10 November 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Mr Keith David Walker on 10 November 2009 (1 page) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
28 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
28 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
19 May 2008 | Director and secretary's change of particulars / keith walker / 31/08/2007 (1 page) |
19 May 2008 | Director and secretary's change of particulars / keith walker / 31/08/2007 (1 page) |
19 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
29 August 2007 | Return made up to 23/04/07; no change of members
|
29 August 2007 | Return made up to 23/04/07; no change of members
|
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 6 paternoster row carlisle cumbria CA3 8TT (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 6 paternoster row carlisle cumbria CA3 8TT (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 December 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
16 December 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
1 June 2005 | Return made up to 23/04/05; full list of members (8 pages) |
1 June 2005 | Return made up to 23/04/05; full list of members (8 pages) |
19 May 2004 | Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2004 | Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
23 April 2004 | Incorporation (16 pages) |
23 April 2004 | Incorporation (16 pages) |