Company NameHome & Garden Memorials Limited
Company StatusDissolved
Company Number03254775
CategoryPrivate Limited Company
Incorporation Date25 September 1996(27 years, 7 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMrs Diane Lesley Richardson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Cottage 58 Rhoda Road North
Benfleet
Essex
SS7 3EH
Director NameMr Stephen Paul Richardson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1996(same day as company formation)
RoleStone Mason
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMrs Diane Lesley Richardson
NationalityBritish
StatusClosed
Appointed25 September 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Cottage 58 Rhoda Road North
Benfleet
Essex
SS7 3EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.ukmemorials.com
Telephone0800 1691070
Telephone regionFreephone

Location

Registered AddressUnit 4 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Shareholders

1000 at £1Richardson Memorials Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

24 November 1999Delivered on: 8 December 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
10 November 2016Application to strike the company off the register (3 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
11 May 2016Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(5 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 February 2015Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 13 February 2015 (1 page)
14 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(5 pages)
14 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(5 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(5 pages)
24 July 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 October 2012Director's details changed for Mr Stephen Paul Richardson on 19 October 2011 (2 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Mr Stephen Paul Richardson on 19 October 2011 (2 pages)
13 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 February 2010Registered office address changed from Turnpipe House 1210 London Road Leigh on Sea Essex SS9 2UA on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Turnpipe House 1210 London Road Leigh on Sea Essex SS9 2UA on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Turnpipe House 1210 London Road Leigh on Sea Essex SS9 2UA on 3 February 2010 (1 page)
4 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 January 2009Return made up to 25/09/08; full list of members (4 pages)
23 January 2009Return made up to 25/09/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 December 2007Return made up to 25/09/07; full list of members (2 pages)
4 December 2007Return made up to 25/09/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 November 2006Return made up to 25/09/06; full list of members (2 pages)
28 November 2006Return made up to 25/09/06; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 February 2006Return made up to 25/09/05; full list of members (2 pages)
9 February 2006Return made up to 25/09/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 March 2005Registered office changed on 07/03/05 from: 4 armstrong road manor trading estate benfleet essex SS7 4PW (1 page)
7 March 2005Registered office changed on 07/03/05 from: 4 armstrong road manor trading estate benfleet essex SS7 4PW (1 page)
14 December 2004Return made up to 25/09/04; full list of members (7 pages)
14 December 2004Return made up to 25/09/04; full list of members (7 pages)
20 May 2004Return made up to 25/09/03; full list of members (7 pages)
20 May 2004Return made up to 25/09/03; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
19 December 2002Return made up to 25/09/02; full list of members (7 pages)
19 December 2002Return made up to 25/09/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 September 2001Return made up to 25/09/01; full list of members (6 pages)
18 September 2001Return made up to 25/09/01; full list of members (6 pages)
30 April 2001Registered office changed on 30/04/01 from: unit 4 armstrong road manor trading estate, armstrong road, benfleet essex SS7 4PW (1 page)
30 April 2001Registered office changed on 30/04/01 from: unit 4 armstrong road manor trading estate, armstrong road, benfleet essex SS7 4PW (1 page)
12 February 2001Full accounts made up to 30 June 2000 (11 pages)
12 February 2001Full accounts made up to 30 June 2000 (11 pages)
10 October 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
10 October 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
8 October 1999Return made up to 25/09/99; no change of members (4 pages)
8 October 1999Return made up to 25/09/99; no change of members (4 pages)
19 February 1999Full accounts made up to 30 June 1998 (8 pages)
19 February 1999Full accounts made up to 30 June 1998 (8 pages)
6 November 1998Return made up to 25/09/98; no change of members (4 pages)
6 November 1998Return made up to 25/09/98; no change of members (4 pages)
5 March 1998Full accounts made up to 30 June 1997 (6 pages)
5 March 1998Full accounts made up to 30 June 1997 (6 pages)
27 October 1997Ad 24/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 October 1997Return made up to 25/09/97; full list of members (6 pages)
27 October 1997Ad 24/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 October 1997Return made up to 25/09/97; full list of members (6 pages)
11 April 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
11 April 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
25 September 1996Incorporation (19 pages)
25 September 1996Incorporation (19 pages)