Company NameGorgeous Gardens Limited
Company StatusDissolved
Company Number05166359
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMatthew Finch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Secretary NameChristine Linda Anne Finch
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Matthew Finch
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,200
Current Liabilities£20,631

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 November 2018Director's details changed for Matthew Finch on 5 November 2018 (2 pages)
5 November 2018Change of details for Mr Matthew Finch as a person with significant control on 5 November 2018 (2 pages)
23 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
14 July 2011Director's details changed for Matthew Finch on 1 July 2010 (2 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
14 July 2011Director's details changed for Matthew Finch on 1 July 2010 (2 pages)
14 July 2011Secretary's details changed for Christine Linda Anne Finch on 1 July 2010 (1 page)
14 July 2011Secretary's details changed for Christine Linda Anne Finch on 1 July 2010 (1 page)
14 July 2011Director's details changed for Matthew Finch on 1 July 2010 (2 pages)
14 July 2011Secretary's details changed for Christine Linda Anne Finch on 1 July 2010 (1 page)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
24 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 July 2009Return made up to 30/06/09; full list of members (5 pages)
20 July 2009Return made up to 30/06/09; full list of members (5 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 August 2008Return made up to 30/06/08; full list of members (6 pages)
4 August 2008Return made up to 30/06/08; full list of members (6 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 30/06/07; full list of members (6 pages)
23 July 2007Return made up to 30/06/07; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 August 2006Return made up to 30/06/06; full list of members (6 pages)
29 August 2006Return made up to 30/06/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 August 2005Registered office changed on 22/08/05 from: 40 nursery road great cornard sudbury suffolk CO10 0NJ (1 page)
22 August 2005Registered office changed on 22/08/05 from: 40 nursery road great cornard sudbury suffolk CO10 0NJ (1 page)
9 August 2005Return made up to 30/06/05; full list of members (6 pages)
9 August 2005Return made up to 30/06/05; full list of members (6 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: suite 18, folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: suite 18, folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
30 June 2004Incorporation (12 pages)
30 June 2004Incorporation (12 pages)