Company NameCountry Garden Wholesale Limited
Company StatusDissolved
Company Number04706983
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr John Daniel Wisdom
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(4 days after company formation)
Appointment Duration6 years, 6 months (closed 13 October 2009)
RoleGreengrocer
Country of ResidenceEngland
Correspondence AddressPathway House
113 Tilkey Road, Coggeshall
Colchester
Essex
CO6 1QN
Secretary NameClare Ann Meadows
NationalityBritish
StatusClosed
Appointed25 March 2003(4 days after company formation)
Appointment Duration6 years, 6 months (closed 13 October 2009)
RoleCompany Director
Correspondence AddressPathway House
113 Tilkey Road Coggeshall
Colchester
Essex
CO6 1QN
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£270
Cash£100
Current Liabilities£365

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Return made up to 21/03/08; full list of members (3 pages)
3 April 2008Return made up to 21/03/07; full list of members (3 pages)
18 February 2008Registered office changed on 18/02/08 from: 29 tilkey road coggeshall colchester essex CO6 1PQ (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Return made up to 21/03/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 April 2005Return made up to 21/03/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 21/03/04; full list of members (6 pages)
23 June 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 152-160 city road london EC1V 2NX (1 page)
23 June 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
21 March 2003Incorporation (9 pages)