Company NameVillage Garden Centre Limited
Company StatusDissolved
Company Number06491814
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 1 month ago)
Dissolution Date20 September 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Leonard Saunders
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayhurst Clarence Road
Basildon
Essex
SS13 2JW
Secretary NameMargaret Hilda Saunders
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBayhurst Clarence Road
Bowers Gifford
Basildon
Essex
SS13 2JW

Location

Registered Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,310
Cash£2,342
Current Liabilities£56,842

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
22 July 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
15 February 2010Director's details changed for Alan Leonard Saunders on 5 February 2010 (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2
(4 pages)
15 February 2010Director's details changed for Alan Leonard Saunders on 5 February 2010 (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2
(4 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2
(4 pages)
15 February 2010Director's details changed for Alan Leonard Saunders on 5 February 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 June 2009Registered office changed on 15/06/2009 from 52 great eatsern street london EC2A 3EP (1 page)
15 June 2009Registered office changed on 15/06/2009 from 52 great eatsern street london EC2A 3EP (1 page)
10 February 2009Return made up to 04/02/09; full list of members (3 pages)
10 February 2009Return made up to 04/02/09; full list of members (3 pages)
4 February 2008Incorporation (19 pages)
4 February 2008Incorporation (19 pages)