Company NameGardening Leave Limited
Company StatusDissolved
Company Number06091057
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 2007(17 years, 1 month ago)
Dissolution Date11 April 2017 (6 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Muriel Anne Ross Lyell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2011(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Robin Dewhurst Gibson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2013(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 11 April 2017)
RoleCeo Lowland Rfca
Country of ResidenceScotland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMrs Elizabeth Catherine Margaret Ramsay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2014(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr James Orr Ross
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2014(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Roger Moore
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 11 April 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Peter McCarthy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 11 April 2017)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Luke Malise Borwick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMrs Griselda Gordon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(8 years, 1 month after company formation)
Appointment Duration2 years (closed 11 April 2017)
RoleWriter
Country of ResidenceScotland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameVictoria Lilian Gay Sutcliffe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House .
Long Marton
Appleby-In-Westmorland
Cumbria
CA16 6BN
Director NameCol Clive Bruce Fairweather
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCriminal Justice & Security Consult
Country of ResidenceScotland
Correspondence Address29/7 Dirleton Avenue
North Berwick
East Lothian
EH39 4BE
Scotland
Director NameAnna Victoria Baker Cresswell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleHorticultural Therapist
Country of ResidenceEngland
Correspondence AddressStables Cottage
Preston Tower
Chathill
Northumberland
NE67 5DH
Secretary NameAndrew Purvis
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
Director NameMr Tobin David Elliott
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(1 year after company formation)
Appointment Duration3 years (resigned 24 February 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCwm Cae
Maypole
Monmouth
Gwent
NP25 5QF
Wales
Director NameMr North John Frederick Dalrymple Hamilton
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 November 2008)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLovestone House
Dailly
Girvan
Ayrshire
Director NameNorth John Frederick Dalrymple-Hamilton
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 February 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameLinda Frances Kitson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2012)
RoleArtist Tutor
Country of ResidenceEngland
Correspondence AddressApartment 3 25 Onslow Square
London
SW7 3NJ
Director NameVirginia Blom
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(2 years, 2 months after company formation)
Appointment Duration6 months (resigned 16 October 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address56 Drakefell Road
London
SE14 5SJ
Director NameBrigadier Alistair Hamish McGregor Macmillan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 June 2014)
RoleRetired Doctor
Country of ResidenceScotland
Correspondence AddressSkiff Cottage
Midton Road, Howwood
Johnstone
Renfrewshire
PA9 1AG
Scotland
Director NameIain Nicholas Whiteley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2013)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address29 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HL
Director NameMr David Robert Chaundler
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Secretary NameMr David John Quayle
StatusResigned
Appointed22 March 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 2015)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Peter Gareth Wyndham Rees
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fulwood Place
London
WC1V 6AY

Contact

Websitewww.gardeningleave.org/
Telephone01292 521444
Telephone regionAyr

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£408,355
Net Worth£169,257
Cash£162,118
Current Liabilities£6,658

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (4 pages)
31 October 2016Total exemption full accounts made up to 30 September 2016 (18 pages)
28 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
17 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
21 August 2015Annual return made up to 4 August 2015 no member list (6 pages)
21 August 2015Annual return made up to 4 August 2015 no member list (6 pages)
21 August 2015Register(s) moved to registered office address 26 Red Lion Square London WC1R 4AG (1 page)
18 August 2015Register inspection address has been changed from 16 Fulwood Place London WC1V 6AY England to 26 Red Lion Square Red Lion Square London WC1R 4AG (1 page)
28 May 2015Appointment of Mrs Griselda Gordon as a director on 1 April 2015 (2 pages)
28 May 2015Appointment of Mrs Griselda Gordon as a director on 1 April 2015 (2 pages)
19 February 2015Termination of appointment of David John Quayle as a secretary on 11 February 2015 (1 page)
19 February 2015Termination of appointment of North John Frederick Dalrymple-Hamilton as a director on 11 February 2015 (1 page)
18 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
18 November 2014Termination of appointment of David Robert Chaundler as a director on 31 October 2014 (1 page)
29 September 2014Director's details changed for Mrs Muriel Anne Ross Lyell on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mrs Elizabeth Catherine Margaret Ramsay on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Luke Malise Borwick on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr David Robert Chaundler on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Peter Mccarthy on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Peter Mccarthy on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr Robin Dewhurst Gibson on 29 September 2014 (2 pages)
29 September 2014Director's details changed for North John Frederick Dalrymple-Hamilton on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mr James Orr Ross on 29 September 2014 (2 pages)
18 August 2014Annual return made up to 4 August 2014 no member list (11 pages)
18 August 2014Annual return made up to 4 August 2014 no member list (11 pages)
8 August 2014Appointment of Mr Roger Moore as a director on 3 June 2014 (2 pages)
8 August 2014Appointment of Mr Roger Moore as a director on 3 June 2014 (2 pages)
2 August 2014Registered office address changed from 15 Fulwood Place London WC1V 6AY England to 26 Red Lion Square London WC1R 4AG on 2 August 2014 (1 page)
2 August 2014Registered office address changed from 15 Fulwood Place London WC1V 6AY England to 26 Red Lion Square London WC1R 4AG on 2 August 2014 (1 page)
31 July 2014Appointment of Mr Luke Malise Borwick as a director on 3 June 2014 (2 pages)
31 July 2014Termination of appointment of Iain Nicholas Whiteley as a director on 30 November 2013 (1 page)
31 July 2014Director's details changed for Mr Peter Mccarthy on 3 June 2014 (2 pages)
31 July 2014Director's details changed for Mr Peter Mccarthy on 3 June 2014 (2 pages)
31 July 2014Termination of appointment of Peter Gareth Wyndham Rees as a director on 3 June 2014 (1 page)
31 July 2014Termination of appointment of Peter Gareth Wyndham Rees as a director on 3 June 2014 (1 page)
31 July 2014Termination of appointment of Alistair Hamish Mcgregor Macmillan as a director on 3 June 2014 (1 page)
31 July 2014Appointment of Mr Luke Malise Borwick as a director on 3 June 2014 (2 pages)
31 July 2014Appointment of Mr Peter Mccarthy as a director on 3 June 2014 (2 pages)
31 July 2014Termination of appointment of Alistair Hamish Mcgregor Macmillan as a director on 3 June 2014 (1 page)
31 July 2014Appointment of Mr Peter Mccarthy as a director on 3 June 2014 (2 pages)
10 February 2014Appointment of Mrs Elizabeth Catherine Margaret Ramsay as a director (2 pages)
10 February 2014Appointment of Mr James Orr Ross as a director (2 pages)
31 December 2013Appointment of Mr Robbie Dewhurst Gibson as a director (2 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
1 October 2013Annual return made up to 4 August 2013 no member list (8 pages)
1 October 2013Annual return made up to 4 August 2013 no member list (8 pages)
15 February 2013Termination of appointment of Victoria Sutcliffe as a director (1 page)
15 October 2012Termination of appointment of Clive Fairweather as a director (1 page)
15 October 2012Appointment of Mr Peter Gareth Wyndham Rees as a director (2 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
18 September 2012Annual return made up to 4 August 2012 no member list (9 pages)
18 September 2012Register inspection address has been changed from Stables Cottage Preston Tower Chathill Northumberland NE67 5DH England (1 page)
18 September 2012Annual return made up to 4 August 2012 no member list (9 pages)
8 May 2012Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 8 May 2012 (1 page)
11 April 2012Appointment of Mr David John Quayle as a secretary (1 page)
22 March 2012Termination of appointment of Andrew Purvis as a secretary (1 page)
7 February 2012Termination of appointment of Linda Kitson as a director (1 page)
13 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
21 November 2011Appointment of Mrs Muriel Anne Ross Lyell as a director (2 pages)
25 August 2011Annual return made up to 4 August 2011 no member list (9 pages)
25 August 2011Annual return made up to 4 August 2011 no member list (9 pages)
25 August 2011Director's details changed for Victoria Lilian Gay Sutcliffe on 4 August 2011 (2 pages)
25 August 2011Director's details changed for Victoria Lilian Gay Sutcliffe on 4 August 2011 (2 pages)
22 March 2011Termination of appointment of Anna Baker Cresswell as a director (1 page)
10 March 2011Termination of appointment of Tobin Elliott as a director (1 page)
24 September 2010Annual return made up to 3 September 2010 no member list (11 pages)
24 September 2010Secretary's details changed for Andrew Purvis on 3 September 2010 (1 page)
24 September 2010Secretary's details changed for Andrew Purvis on 3 September 2010 (1 page)
24 September 2010Director's details changed for Brig Alistair Hamish Mcgregor Macmillan on 3 September 2010 (2 pages)
24 September 2010Annual return made up to 3 September 2010 no member list (11 pages)
24 September 2010Director's details changed for Brig Alistair Hamish Mcgregor Macmillan on 3 September 2010 (2 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
17 May 2010Secretary's details changed for Andrew Purvis on 1 April 2010 (1 page)
17 May 2010Secretary's details changed for Andrew Purvis on 1 April 2010 (1 page)
16 February 2010Appointment of Mr David Robert Chaundler as a director (2 pages)
16 February 2010Appointment of Iain Nicholas Whiteley as a director (2 pages)
30 October 2009Annual return made up to 8 October 2009 no member list (7 pages)
30 October 2009Director's details changed for Brig Alistair Hamish Mcgregor Macmillan on 8 October 2009 (2 pages)
30 October 2009Director's details changed for Commodore Tobin David Elliott on 8 October 2009 (2 pages)
30 October 2009Director's details changed for Brig Alistair Hamish Mcgregor Macmillan on 8 October 2009 (2 pages)
30 October 2009Annual return made up to 8 October 2009 no member list (7 pages)
30 October 2009Director's details changed for Commodore Tobin David Elliott on 8 October 2009 (2 pages)
29 October 2009Director's details changed for Virginia Blom on 8 October 2009 (2 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed for Anna Victoria Baker Cresswell on 8 October 2009 (2 pages)
29 October 2009Director's details changed for Anna Victoria Baker Cresswell on 8 October 2009 (2 pages)
29 October 2009Director's details changed for Colonel Clive Bruce Fairweather on 8 October 2009 (2 pages)
29 October 2009Director's details changed for Linda Frances Kitson on 8 October 2009 (2 pages)
29 October 2009Director's details changed for Victoria Lilian Gay Sutcliffe on 8 October 2009 (2 pages)
29 October 2009Director's details changed for North John Frederick Dalrymple-Hamilton on 8 October 2009 (2 pages)
29 October 2009Director's details changed for North John Frederick Dalrymple-Hamilton on 8 October 2009 (2 pages)
29 October 2009Director's details changed for Virginia Blom on 8 October 2009 (2 pages)
29 October 2009Termination of appointment of Virginia Blom as a director (1 page)
29 October 2009Director's details changed for Linda Frances Kitson on 8 October 2009 (2 pages)
29 October 2009Director's details changed for Victoria Lilian Gay Sutcliffe on 8 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Colonel Clive Bruce Fairweather on 8 October 2009 (2 pages)
10 August 2009Director's change of particulars / virginia blom / 16/04/2009 (1 page)
5 August 2009Director appointed linda frances kitson (2 pages)
5 August 2009Director appointed brig alistair hamish mcgregor macmillan (2 pages)
5 August 2009Director appointed virginia blom (2 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
12 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
2 December 2008Appointment terminated director north dalrymple hamilton (1 page)
2 December 2008Director's change of particulars / clive fairweather / 11/11/2008 (1 page)
2 December 2008Director's change of particulars / north dalrymple-hamilton / 11/11/2008 (1 page)
2 December 2008Annual return made up to 11/11/08 (3 pages)
24 September 2008Director appointed tobin david elliott logged form (2 pages)
3 September 2008Director appointed north john frederick dalrymple-hamilton (2 pages)
11 June 2008Total exemption full accounts made up to 28 February 2008 (15 pages)
11 April 2008Director appointed north john frederick dalrymple hamilton (2 pages)
11 April 2008Director appointed commodore tobin david elliott (2 pages)
16 January 2008Annual return made up to 26/12/07 (2 pages)
12 November 2007Secretary's particulars changed (1 page)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2007Incorporation (29 pages)