Company NameGarden Specialities Limited
Company StatusDissolved
Company Number06781788
CategoryPrivate Limited Company
Incorporation Date2 January 2009(15 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameTimothy Platt White
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Boggis Farm, Boyton Cross, Roxwell
Chelmsford
Essex
CM1 4LS
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed02 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN

Location

Registered AddressWollastons Llp
Brierly Place New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
21 January 2011Application to strike the company off the register (3 pages)
21 January 2011Application to strike the company off the register (3 pages)
23 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
23 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
30 December 2009Director's details changed for Timothy Platt White on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2009-12-30
  • GBP 1
(4 pages)
30 December 2009Director's details changed for Timothy Platt White on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2009-12-30
  • GBP 1
(4 pages)
20 January 2009Appointment terminated secretary jane saunders (1 page)
20 January 2009Appointment Terminated Secretary jane saunders (1 page)
2 January 2009Incorporation (20 pages)
2 January 2009Incorporation (20 pages)