Company NameGarden Cottage Massage Limited
Company StatusDissolved
Company Number04626126
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 3 months ago)
Dissolution Date25 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 NameJennifer Joan Cumming
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(1 week, 1 day after company formation)
Appointment Duration14 years, 3 months (closed 25 April 2017)
RoleRemedial Masseuse
Correspondence AddressGarden Cottage
Middle Ord
Berwick Upon Tweed
Northumberland
TD15 2XQ
Scotland
Secretary NameJanet Thomson Finlay
NationalityBritish
StatusClosed
Appointed08 January 2003(1 week, 1 day after company formation)
Appointment Duration14 years, 3 months (closed 25 April 2017)
RoleCompany Director
Correspondence Address25 Kelvinside Terrace South
Glasgow
G20 6DW
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

100 at £1Jennifer Joan Cumming
100.00%
Ordinary

Financials

Year2014
Net Worth£3,392
Cash£14,096
Current Liabilities£11,058

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the company off the register (3 pages)
5 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2008Return made up to 31/12/07; full list of members (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (5 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2005Secretary's particulars changed (1 page)
12 January 2005Return made up to 31/12/04; full list of members (5 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (5 pages)
24 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 January 2003Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
31 December 2002Incorporation (15 pages)