Company NameGosforth Land Limited
Company StatusDissolved
Company Number06356061
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2016(8 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(8 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr James Clifford Hodkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Western Avenue
Branksome Park
Poole
Dorset
BH13 7AN
Director NameMr Barry John Stevenson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Cane End
Reading
Berkshire
RG4 9HG
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Barnes Close
St Cross
Winchester
Hampshire
SO23 9QX
Director NameMr David Julian Pierpoint
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockvale 33 West Street
Dormsland
Surrey
RH7 6QP
Secretary NameMiss Sarah Elizabeth Ratcliffe
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameMr Peter Brigden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2009)
RoleDirector Of Retail Operation
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMs Antonia Scarlett Jenkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 October 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Centre Group Syon Park
Brentford
Middlesex
TW8 8JF
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2012(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(8 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(8 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitewyevale.co.uk

Location

Registered AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

1 at £1Wyevale Acquisitions Borrower LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 February 2009Delivered on: 4 March 2009
Satisfied on: 4 May 2012
Persons entitled: Bank of Scotland PLC (The “Security Agent”)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its mortgaged property,investments,plant and machinery,credit balances see image for full details.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
27 September 2016Accounts for a dormant company made up to 27 December 2015 (8 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
22 July 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
22 July 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
22 July 2016Appointment of Roger Mclaughlan as a director on 10 March 2016 (2 pages)
22 July 2016Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 (2 pages)
22 July 2016Termination of appointment of Kevin Michael Bradshaw as a director on 9 March 2016 (1 page)
24 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 28 December 2014 (8 pages)
15 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages)
15 September 2015Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014 (2 pages)
15 September 2015Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 15 September 2015 (1 page)
26 September 2014Accounts for a dormant company made up to 29 December 2013 (8 pages)
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
19 September 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
4 December 2012Appointment of Mr Kevin Michael Bradshaw as a director (2 pages)
24 October 2012Termination of appointment of Antonia Jenkinson as a director (1 page)
24 October 2012Appointment of Mr Nils Olin Steinmeyer as a director (2 pages)
24 October 2012Termination of appointment of Nicholas Marshall as a director (1 page)
12 October 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 October 2012 (2 pages)
12 October 2012Director's details changed for Nicholas Charles Gilmour Marshall on 1 October 2012 (2 pages)
12 October 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 October 2012 (2 pages)
12 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
12 October 2012Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 October 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 25 December 2011 (7 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 26 December 2010 (7 pages)
8 March 2011Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berks SL1 4DX England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berks SL1 4DX England on 8 March 2011 (1 page)
8 October 2010Termination of appointment of Richard Kozlowski as a director (1 page)
6 September 2010Registered office address changed from C/O the Garden Centre Group Holdings 258 Bath Road Formerly Wyevale Garden Centres Ltd Slough Berkshire SL1 4DX on 6 September 2010 (1 page)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
6 September 2010Registered office address changed from C/O the Garden Centre Group Holdings 258 Bath Road Formerly Wyevale Garden Centres Ltd Slough Berkshire SL1 4DX on 6 September 2010 (1 page)
25 August 2010Full accounts made up to 27 December 2009 (13 pages)
13 July 2010Statement of company's objects (2 pages)
18 May 2010Termination of appointment of David Pierpoint as a director (1 page)
16 January 2010Resolutions
  • RES13 ‐ Payment of dividend 22/12/2009
(2 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise £15001 19/11/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
20 November 2009Statement of capital on 20 November 2009
  • GBP 1
(4 pages)
20 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 15,002
(4 pages)
20 November 2009Solvency statement dated 19/11/09 (1 page)
20 November 2009Statement by directors (4 pages)
20 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 September 2009Registered office changed on 05/09/2009 from c/o wyevale garden centres LTD 258 bath road slough berkshire SL1 4DX (1 page)
5 September 2009Return made up to 30/08/09; full list of members (4 pages)
18 May 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
12 May 2009Director appointed richard leon kozlowski (3 pages)
9 April 2009Appointment terminated director peter brigden (1 page)
30 March 2009Director appointed antonia scarlett jenkinson (3 pages)
30 March 2009Director appointed nicholas charles gilmour marshall (3 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2009Appointment terminated director william livingstone (1 page)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (15 pages)
8 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
10 November 2008Appointment terminated director and secretary sarah ratcliffe (1 page)
10 November 2008Return made up to 30/08/08; full list of members (4 pages)
10 November 2008Registered office changed on 10/11/2008 from wyevale garden centres LTD 258 bath road berkshire SL1 4DX (1 page)
19 September 2008Appointment terminated director james hodkinson (1 page)
22 January 2008Director resigned (1 page)
19 December 2007Registered office changed on 19/12/07 from: kings acre road hereford HR4 0SE (1 page)
6 December 2007New director appointed (2 pages)
28 September 2007New director appointed (5 pages)
27 September 2007New director appointed (4 pages)
27 September 2007New director appointed (4 pages)
27 September 2007New secretary appointed;new director appointed (4 pages)
27 September 2007New director appointed (4 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 August 2007Incorporation (17 pages)