Cheshunt
Hertfordshire
EN8 9SL
Director Name | Mr Timothy James Kentish Barnes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 30 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 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 | 30 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Melville Nurseries Lasswade Midlothian EH18 1AZ Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2008(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2008(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2013(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 December 2013) |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Website | www.dobbies.com |
---|
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 |
1 at £1 | Dobbies Garden Centres LTD 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 | 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 | Resolutions
|
3 March 2014 | Registered office address changed from Melville Nurseries Lasswade Midlothian EH18 1AZ on 3 March 2014 (2 pages) |
23 December 2013 | Termination of appointment of Tesco Services Limited as a director on 19 December 2013 (1 page) |
23 December 2013 | Termination of appointment of Tesco Services Limited as a director on 19 December 2013 (1 page) |
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 October 2013 | Appointment of Tesco Services Limited as a director on 24 October 2013 (2 pages) |
24 October 2013 | Appointment of Tesco Services Limited as a director on 24 October 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 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 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 | 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 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 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) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
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
|
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
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 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 | Director's details changed for Timothy James Kentish Barnes on 30 March 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) |
8 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 22 March 2011 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) |
14 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 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) |
5 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
5 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 September 2008 | Company name changed dmws 870 LIMITED\certificate issued on 11/09/08 (2 pages) |
6 September 2008 | Company name changed dmws 870 LIMITED\certificate issued on 11/09/08 (2 pages) |
13 May 2008 | Director appointed timothy james kentish barnes (3 pages) |
13 May 2008 | Director and secretary appointed sharon mary brown (3 pages) |
13 May 2008 | Appointment terminated director dm director LIMITED (1 page) |
13 May 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
13 May 2008 | Director and secretary appointed sharon mary brown (3 pages) |
13 May 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
13 May 2008 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
13 May 2008 | Director appointed timothy james kentish barnes (3 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
13 May 2008 | Appointment terminated director dm director LIMITED (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
22 March 2008 | Incorporation (26 pages) |
22 March 2008 | Incorporation (26 pages) |