Cheshunt
Hertfordshire
EN8 9SL
Director Name | Timothy James Kentish Barnes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 July 2013) |
Role | Comoany Director |
Country of Residence | Scotland |
Correspondence Address | Melville Nurseries Lasswade Midlothian EH18 1AZ Scotland |
Director Name | Sharon Mary Brown |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Melville Nurseries Lasswade Midlothian EH18 1AZ Scotland |
Secretary Name | Mrs Sharon Mary Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Melville Nurseries Lasswade Midlothian EH18 1AZ Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Dobbies Garden Centres PLC 100.00% Ordinary |
---|
Latest Accounts | 24 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved following liquidation (1 page) |
6 January 2015 | Final Gazette dissolved following liquidation (1 page) |
6 October 2014 | Return of final meeting of voluntary winding up (3 pages) |
6 October 2014 | Return of final meeting of voluntary winding up (3 pages) |
3 March 2014 | Resolutions
|
3 March 2014 | Resolutions
|
3 March 2014 | Registered office address changed from Melville Nurseries Lasswade Midlothian EH18 1AZ on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from Melville Nurseries Lasswade Midlothian EH18 1AZ on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from Melville Nurseries Lasswade Midlothian EH18 1AZ on 3 March 2014 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 November 2013 | Accounts made up to 24 February 2013 (3 pages) |
20 November 2013 | Accounts made up to 24 February 2013 (3 pages) |
24 September 2013 | Appointment of Mr Jonathan Mark Lloyd as a director on 9 July 2013 (2 pages) |
24 September 2013 | Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013 (1 page) |
24 September 2013 | Termination of appointment of Sharon Mary Brown as a director on 9 July 2013 (1 page) |
24 September 2013 | Termination of appointment of Sharon Mary Brown as a director on 9 July 2013 (1 page) |
24 September 2013 | Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013 (1 page) |
24 September 2013 | Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013 (1 page) |
24 September 2013 | Termination of appointment of Sharon Mary Brown as a director on 9 July 2013 (1 page) |
24 September 2013 | Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013 (1 page) |
24 September 2013 | Appointment of Mr Jonathan Mark Lloyd as a director on 9 July 2013 (2 pages) |
24 September 2013 | Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013 (1 page) |
24 September 2013 | Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Accounts made up to 29 February 2012 (6 pages) |
20 August 2012 | Accounts made up to 29 February 2012 (6 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
2 April 2012 | Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Sharon Mary Brown on 30 March 2012 (1 page) |
2 April 2012 | Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Sharon Mary Brown on 30 March 2012 (1 page) |
2 April 2012 | Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Secretary's details changed for Sharon Mary Brown on 14 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Sharon Mary Brown on 14 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Sharon Mary Brown on 14 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Sharon Mary Brown on 14 February 2012 (2 pages) |
8 August 2011 | Accounts made up to 28 February 2011 (6 pages) |
8 August 2011 | Accounts made up to 28 February 2011 (6 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Accounts made up to 28 February 2010 (6 pages) |
30 July 2010 | Accounts made up to 28 February 2010 (6 pages) |
4 February 2010 | Director's details changed for Timothy James Kentish Barnes on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Timothy James Kentish Barnes on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Timothy James Kentish Barnes on 4 February 2010 (2 pages) |
23 October 2009 | Accounts made up to 28 February 2009 (6 pages) |
23 October 2009 | Accounts made up to 28 February 2009 (6 pages) |
11 June 2009 | Director's change of particulars / timothy barnes / 05/06/2009 (1 page) |
11 June 2009 | Director's change of particulars / timothy barnes / 05/06/2009 (1 page) |
2 April 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
2 April 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 September 2008 | Accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Accounts made up to 31 October 2007 (6 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 September 2007 | Accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Accounts made up to 31 October 2006 (6 pages) |
27 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
27 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
30 August 2006 | Accounts made up to 31 October 2005 (5 pages) |
30 August 2006 | Accounts made up to 31 October 2005 (5 pages) |
21 April 2006 | Return made up to 10/01/06; full list of members (7 pages) |
21 April 2006 | Return made up to 10/01/06; full list of members (7 pages) |
16 August 2005 | Accounts made up to 31 October 2004 (6 pages) |
16 August 2005 | Accounts made up to 31 October 2004 (6 pages) |
21 March 2005 | Return made up to 10/01/05; full list of members (7 pages) |
21 March 2005 | Return made up to 10/01/05; full list of members (7 pages) |
1 September 2004 | Accounts made up to 31 October 2003 (6 pages) |
1 September 2004 | Accounts made up to 31 October 2003 (6 pages) |
23 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
20 August 2003 | Accounts made up to 31 October 2002 (6 pages) |
20 August 2003 | Accounts made up to 31 October 2002 (6 pages) |
15 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
29 August 2002 | Accounts made up to 31 October 2001 (6 pages) |
29 August 2002 | Accounts made up to 31 October 2001 (6 pages) |
24 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
22 October 2001 | Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page) |
22 October 2001 | Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | Company name changed tm 1168 LIMITED\certificate issued on 09/04/01 (2 pages) |
9 April 2001 | Company name changed tm 1168 LIMITED\certificate issued on 09/04/01 (2 pages) |
10 January 2001 | Incorporation (19 pages) |
10 January 2001 | Incorporation (19 pages) |