Company NameWestwood Garden Centre Limited
Company StatusDissolved
Company Number05110406
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date3 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(9 years, 2 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 NameTesco Services Limited (Corporation)
StatusClosed
Appointed23 October 2013(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 03 January 2015)
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Bruce Cuthbert Walker
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Newfield Drive
Carlisle
Cumbria
CA3 0AF
Director NameMr Keith David Walker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Norfolk Street
Carlisle
CA2 5HU
Secretary NameMr Keith David Walker
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Norfolk Street
Carlisle
CA2 5HU
Director NameTimothy James Kentish Barnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelville Nursery Lasswade
Midlothian
EH18 1AZ
Scotland
Director NameSharon Mary Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelville Nursery Lasswade
Midlothian
EH18 1AZ
Scotland
Secretary NameSharon Mary Brown
NationalityBritish
StatusResigned
Appointed18 June 2010(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 July 2013)
RoleCompany Director
Correspondence AddressMelville Nursery Lasswade
Midlothian
EH18 1AZ
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.dobbies.com

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

100 at £1Dobbies Garden Centres Limited
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

3 January 2015Final Gazette dissolved following liquidation (1 page)
3 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2015Final Gazette dissolved following liquidation (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)
25 March 2014Registered office address changed from Dobbies Garden Centre 166 Hyde End Road Shinfield Berkshire RG2 9ER on 25 March 2014 (2 pages)
25 March 2014Registered office address changed from Dobbies Garden Centre 166 Hyde End Road Shinfield Berkshire RG2 9ER on 25 March 2014 (2 pages)
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)
4 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 December 2013Full accounts made up to 28 February 2013 (11 pages)
4 December 2013Full accounts made up to 28 February 2013 (11 pages)
23 October 2013Appointment of Tesco Services Limited as a director on 23 October 2013 (2 pages)
23 October 2013Appointment of Tesco Services Limited as a director on 23 October 2013 (2 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 secretary 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 2013Termination of appointment of Sharon Mary Brown as a secretary 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 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 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 May 2013Director's details changed for Timothy James Kentish Barnes on 23 May 2013 (2 pages)
24 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(5 pages)
24 May 2013Director's details changed for Timothy James Kentish Barnes on 23 May 2013 (2 pages)
24 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(5 pages)
25 April 2013Director's details changed for Sharon Mary Brown on 30 September 2011 (2 pages)
25 April 2013Director's details changed for Sharon Mary Brown on 30 September 2011 (2 pages)
7 December 2012Full accounts made up to 29 February 2012 (13 pages)
7 December 2012Full accounts made up to 29 February 2012 (13 pages)
12 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (14 pages)
12 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (14 pages)
25 May 2012Appointment of Sharon Mary Brown as a secretary on 18 June 2010 (3 pages)
25 May 2012Appointment of Sharon Mary Brown as a secretary on 18 June 2010 (3 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 November 2011Full accounts made up to 28 February 2011 (12 pages)
25 November 2011Full accounts made up to 28 February 2011 (12 pages)
14 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
28 June 2010Appointment of Timothy James Kentish Barnes as a director (3 pages)
28 June 2010Appointment of Sharon Mary Brown as a director (3 pages)
28 June 2010Termination of appointment of Keith Walker as a director (2 pages)
28 June 2010Termination of appointment of Keith Walker as a director (2 pages)
28 June 2010Termination of appointment of Keith Walker as a secretary (2 pages)
28 June 2010Appointment of Timothy James Kentish Barnes as a director (3 pages)
28 June 2010Current accounting period extended from 31 August 2010 to 28 February 2011 (3 pages)
28 June 2010Appointment of Sharon Mary Brown as a director (3 pages)
28 June 2010Current accounting period extended from 31 August 2010 to 28 February 2011 (3 pages)
28 June 2010Termination of appointment of Bruce Walker as a director (2 pages)
28 June 2010Registered office address changed from C/O Linton Tweeds Limited Shaddon Mills Shaddongate Carlisle CA2 5TZ on 28 June 2010 (3 pages)
28 June 2010Registered office address changed from C/O Linton Tweeds Limited Shaddon Mills Shaddongate Carlisle CA2 5TZ on 28 June 2010 (3 pages)
28 June 2010Termination of appointment of Keith Walker as a secretary (2 pages)
28 June 2010Termination of appointment of Bruce Walker as a director (2 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
14 May 2010Secretary's details changed for Mr Keith David Walker on 10 November 2009 (1 page)
14 May 2010Director's details changed for Bruce Cuthbert Walker on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Keith David Walker on 10 November 2009 (2 pages)
14 May 2010Director's details changed for Bruce Cuthbert Walker on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Keith David Walker on 10 November 2009 (2 pages)
14 May 2010Secretary's details changed for Mr Keith David Walker on 10 November 2009 (1 page)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
28 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
28 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
19 May 2008Director and secretary's change of particulars / keith walker / 31/08/2007 (1 page)
19 May 2008Director and secretary's change of particulars / keith walker / 31/08/2007 (1 page)
19 May 2008Return made up to 23/04/08; full list of members (4 pages)
19 May 2008Return made up to 23/04/08; full list of members (4 pages)
29 August 2007Return made up to 23/04/07; no change of members
  • 363(287) ‐ Registered office changed on 29/08/07
(7 pages)
29 August 2007Return made up to 23/04/07; no change of members
  • 363(287) ‐ Registered office changed on 29/08/07
(7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
8 May 2006Return made up to 23/04/06; full list of members (8 pages)
8 May 2006Return made up to 23/04/06; full list of members (8 pages)
24 February 2006Registered office changed on 24/02/06 from: 6 paternoster row carlisle cumbria CA3 8TT (1 page)
24 February 2006Registered office changed on 24/02/06 from: 6 paternoster row carlisle cumbria CA3 8TT (1 page)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 December 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
16 December 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
1 June 2005Return made up to 23/04/05; full list of members (8 pages)
1 June 2005Return made up to 23/04/05; full list of members (8 pages)
19 May 2004Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2004Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Registered office changed on 18/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 May 2004Registered office changed on 18/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
23 April 2004Incorporation (16 pages)
23 April 2004Incorporation (16 pages)