Company NameGarden House Press (West) Limited
Company StatusDissolved
Company Number05877189
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 10 months ago)
Dissolution Date13 May 2008 (16 years ago)
Previous NameSPH 509 Limited

Directors

Director NameJames Elliot
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address1 Kilbees Farm Cottages
Lovel Road Winkfield
Windsor
Berkshire
SL4 2HA
Director NameAlec Ogle
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address6 Sylvan Way
Taverham
Norwich
Norfolk
NR8 6XD
Director NameKeely Hemmings
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(4 weeks after company formation)
Appointment Duration4 months (resigned 13 December 2006)
RoleCompany Director
Correspondence Address16 Vedonis Park
Hucknall
Nottingham
Nottinghamshire
NG15 6EW
Director NameJohn Charles Hind
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 January 2007)
RoleCompany Director
Correspondence AddressRydal House
High Oakham Road
Mansfield
NG18 5AJ
Director NameMr David Joseph Weiss
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Green
Kirklington
Newark
Nottinghamshire
NG22 8NE
Secretary NameKeely Hemmings
NationalityBritish
StatusResigned
Appointed11 August 2006(4 weeks after company formation)
Appointment Duration4 months (resigned 13 December 2006)
RoleCompany Director
Correspondence Address16 Vedonis Park
Hucknall
Nottingham
Nottinghamshire
NG15 6EW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (2 pages)
17 February 2008Notice of move from Administration to Dissolution (17 pages)
13 September 2007Administrator's progress report (15 pages)
20 April 2007Statement of administrator's proposal (34 pages)
5 March 2007Registered office changed on 05/03/07 from: ivy house old gateford road worksop nottinghamshire S81 8AZ (1 page)
27 February 2007Appointment of an administrator (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
23 January 2007Particulars of mortgage/charge (9 pages)
22 December 2006Secretary resigned;director resigned (1 page)
7 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New secretary appointed;new director appointed (2 pages)
30 August 2006Particulars of mortgage/charge (7 pages)
24 August 2006New director appointed (2 pages)
24 August 2006Company name changed sph 509 LIMITED\certificate issued on 24/08/06 (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 August 2006Director resigned (1 page)
23 August 2006Particulars of mortgage/charge (7 pages)
14 July 2006Incorporation (15 pages)