Company NameCrouch Vale Nurseries (Maldon) Limited
Company StatusDissolved
Company Number01224187
CategoryPrivate Limited Company
Incorporation Date27 August 1975(48 years, 8 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Christopher Keith Hatcher
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(16 years, 7 months after company formation)
Appointment Duration25 years, 4 months (closed 15 August 2017)
RoleMarket Gardener
Country of ResidenceEngland
Correspondence AddressCrouch Vale Nurseries
Burnham Road, South Woodham Ferrers
Chelmsford
Essex
CM3 5QP
Director NameJoan Janet Drake
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(16 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 1997)
RoleHorticulturist
Correspondence AddressCrouch Vale Nurseries
Burnham Road South Woodham Ferrers
Chelmsford
Essex
CM3 5QP
Director NameNorman Charles Drake
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(16 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 1997)
RoleNurseryman/Garden Centre Opera
Correspondence AddressCrouch Vale Nursery
Burnham Road South Woodham Ferrers
Chelmsford
Essex
CM3 5QP
Secretary NameJoan Janet Drake
NationalityBritish
StatusResigned
Appointed10 April 1992(16 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressCrouch Vale Nurseries
Burnham Road South Woodham Ferrers
Chelmsford
Essex
CM3 5QP
Director NameAnita Jane Hatcher
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(22 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 04 March 2009)
RoleBook Keeper
Correspondence AddressCrouch Vale Nurseries
Burnham Road
South Woodham Ferrers
Essex
CM3 5QP
Secretary NameAnita Jane Hatcher
NationalityBritish
StatusResigned
Appointed26 September 1997(22 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 04 March 2009)
RoleBook Keeper
Correspondence AddressCrouch Vale Nurseries
Burnham Road
South Woodham Ferrers
Essex
CM3 5QP

Contact

Telephone01245 323422
Telephone regionChelmsford

Location

Registered AddressThe Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Anita Jane Hatcher
50.00%
Ordinary
100 at £1Christopher Keith Hatcher
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,556
Cash£1,576
Current Liabilities£47,643

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
18 May 2017Application to strike the company off the register (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(3 pages)
6 April 2016Registered office address changed from C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 May 2012Registered office address changed from Abacus House 367 Blandford Road Beckenham Kent BR3 4NW on 18 May 2012 (1 page)
18 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
18 May 2012Registered office address changed from C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS England on 18 May 2012 (1 page)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 May 2010Director's details changed for Christopher Keith Hatcher on 10 April 2010 (2 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 June 2009Return made up to 10/04/09; full list of members (3 pages)
10 March 2009Appointment terminated director anita hatcher (1 page)
10 March 2009Appointment terminated secretary anita hatcher (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 April 2008Return made up to 10/04/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 April 2007Return made up to 10/04/07; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
19 April 2006Return made up to 10/04/06; full list of members (2 pages)
1 June 2005Return made up to 10/04/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
6 May 2004Return made up to 10/04/04; full list of members (6 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
16 August 2003Return made up to 10/04/03; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
14 May 2002Return made up to 10/04/02; no change of members (4 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
20 June 2001Return made up to 10/04/01; no change of members (4 pages)
13 July 2000Full accounts made up to 31 December 1999 (12 pages)
13 April 2000Return made up to 10/04/00; full list of members (5 pages)
29 September 1999Full accounts made up to 31 December 1998 (11 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Return made up to 10/04/99; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (10 pages)
15 April 1998Return made up to 10/04/98; full list of members (5 pages)
3 November 1997New secretary appointed;new director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Secretary resigned;director resigned (1 page)
15 September 1997Full accounts made up to 31 December 1996 (10 pages)
28 April 1997Return made up to 10/04/97; no change of members (6 pages)
28 April 1997Director's particulars changed (1 page)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
13 May 1996Return made up to 10/04/96; full list of members (6 pages)
13 November 1995Registered office changed on 13/11/95 from: winsdale house 30-34 westow street crystal palace london.SE19 3AH (1 page)
25 October 1995Full accounts made up to 31 December 1994 (10 pages)
7 April 1995Return made up to 10/04/95; no change of members (6 pages)