Company NameWheeler's Nurseries Limited
Company StatusDissolved
Company Number03389648
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameBrian Edwin Lowe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 4 months (closed 27 November 2001)
RoleHorticulturist
Correspondence Address83 Church Road
Hadleigh
Essex
SS7 2HA
Secretary NameDavid John Lowe
NationalityBritish
StatusClosed
Appointed20 July 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 27 November 2001)
RoleAdministrator
Correspondence Address9 Rickling
Basildon
Essex
SS16 4LN
Director NameDiane Roberta Lowe
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 20 July 1999)
RoleBusiness Administrator
Correspondence Address176 Rayleigh Road
Benfleet
Essex
SS7 3YP
Secretary NameDiane Roberta Lowe
NationalityBritish
StatusResigned
Appointed02 July 1997(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 20 July 1999)
RoleBusiness Administrator
Correspondence Address176 Rayleigh Road
Benfleet
Essex
SS7 3YP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOcean House
Waterloo Chambers, Waterloo Lane
Chelmsford
Essex
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
29 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Application for striking-off (1 page)
13 October 2000Return made up to 20/06/00; full list of members (6 pages)
24 August 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
27 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
7 December 1999Registered office changed on 07/12/99 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page)
7 December 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
14 July 1998Return made up to 20/06/98; full list of members
  • 363(287) ‐ Registered office changed on 14/07/98
(6 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 July 1997Registered office changed on 11/07/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Secretary resigned;director resigned (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Director resigned (1 page)
20 June 1997Incorporation (18 pages)