Company NameDillington Nurseries Limited
Company StatusDissolved
Company Number05473159
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSecretary Rosel Marie Boycott
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(2 weeks, 3 days after company formation)
Appointment Duration11 years, 9 months (closed 04 April 2017)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameCharles Howard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(2 weeks, 3 days after company formation)
Appointment Duration11 years, 9 months (closed 04 April 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMrs Melanie Anne Quantock Shuldham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEast Stoke House
East Stoke
Stoke Sub Hamdon
Somerset
TA14 6UF
Director NameDavid Dennis Shaun Bellew
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 11 March 2009)
RoleNursery Man
Correspondence Address49 Lightgate Villas
South Petherton
Somerset
TA13 5AY
Secretary NameCharles Howard
NationalityBritish
StatusResigned
Appointed24 June 2005(2 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 05 August 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address16 Leamington Road Villas
London
W11 1HS
Secretary NameBattens Secretarial Services Ltd (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressMansion House
Princes Street
Yeovil
Somerset
BA20 1EP

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Charles Howard
50.00%
Ordinary
500 at £1Rosie Marie Boycott
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,437
Cash£108
Current Liabilities£44,545

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(3 pages)
1 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Director's details changed for Charles Howard on 7 June 2011 (2 pages)
16 August 2011Director's details changed for Charles Howard on 7 June 2011 (2 pages)
16 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Secretary Rosel Marie Boycott on 7 June 2011 (2 pages)
16 August 2011Director's details changed for Secretary Rosel Marie Boycott on 7 June 2011 (2 pages)
16 August 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 16 August 2011 (1 page)
16 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
16 August 2011Registered office address changed from the Dairy House Dillington Park Near Ilminster Somerset Ilminster Somerset TA19 9DZ on 16 August 2011 (1 page)
9 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
6 August 2010Termination of appointment of Charles Howard as a secretary (1 page)
6 August 2010Director's details changed for Rosel Marie Boycott on 6 June 2010 (2 pages)
6 August 2010Director's details changed for Rosel Marie Boycott on 6 June 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 September 2009Appointment terminated director david bellew (1 page)
25 September 2009Return made up to 07/06/09; full list of members (4 pages)
5 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
27 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 October 2008Return made up to 07/06/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 August 2007Return made up to 07/06/07; full list of members (3 pages)
19 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
28 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005Registered office changed on 14/07/05 from: mansion house princes street yeovil somerset BA20 1EP (1 page)
7 June 2005Incorporation (20 pages)