Company NameGarden Rescue Limited
Company StatusDissolved
Company Number04311522
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGill Chamberlain
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Secretary NameHugh Edwin Chamberlain
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybush
Furneux Pelham
Buntingford
Hertfordshire
SG9 0JZ
Secretary NameMr Stephen Wayne Sugar
NationalityWelsh
StatusResigned
Appointed31 October 2007(6 years after company formation)
Appointment Duration11 years (resigned 01 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
CB11 3SU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitegardenrescue.co.uk
Telephone01279 777381
Telephone regionBishops Stortford

Location

Registered AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mrs Gillian Chamberlain
100.00%
Ordinary

Financials

Year2014
Net Worth£3,329
Cash£7,839
Current Liabilities£12,041

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 June 2017Registered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU England to The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU on 14 June 2017 (1 page)
14 June 2017Secretary's details changed for Mr Stephen Wayne Sugar on 1 June 2017 (1 page)
14 June 2017Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR to The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU on 14 June 2017 (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
19 January 2017Confirmation statement made on 26 October 2016 with updates (6 pages)
19 January 2017Statement of capital following an allotment of shares on 6 April 2016
  • GBP 50
(3 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2009Director's details changed for Gill Chamberlain on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Gill Chamberlain on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Stephen Wayne Sugar on 1 October 2009 (1 page)
2 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
2 November 2009Secretary's details changed for Stephen Wayne Sugar on 1 October 2009 (1 page)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Return made up to 26/10/08; full list of members (3 pages)
5 March 2008Secretary appointed stephen wayne sugar (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
20 November 2007Return made up to 26/10/07; full list of members (2 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
10 November 2006Return made up to 26/10/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 November 2005Return made up to 26/10/05; full list of members (2 pages)
17 February 2005Registered office changed on 17/02/05 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
18 November 2004Return made up to 26/10/04; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
27 February 2004Registered office changed on 27/02/04 from: 25 manchester square london W1U 3PY (1 page)
3 December 2003Location of register of members (1 page)
3 December 2003Return made up to 26/10/03; no change of members (4 pages)
7 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 November 2002Registered office changed on 18/11/02 from: holly bush furneux pelham buntingford hertfordshire SG9 0JZ (1 page)
18 November 2002Return made up to 26/10/02; full list of members (5 pages)
26 November 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
26 November 2001Location of register of members (1 page)
26 November 2001Ad 26/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001New secretary appointed (2 pages)
26 October 2001Incorporation (13 pages)