Company NameArtificial Grass Centre Ltd
Company StatusDissolved
Company Number09630912
CategoryPrivate Limited Company
Incorporation Date9 June 2015(8 years, 10 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Grant Keys
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sunny Road
Hockley
Essex
SS5 4NZ
Secretary NameMr Grant Keys
StatusClosed
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address21 Sunny Road
Hockley
Essex
SS5 4NZ
Director NameMr Martin John Keys
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Sunny Road
Hockley
Essex
SS5 4NZ
Director NameReece Lloyd Joseph Martin
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(3 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom/England
Correspondence AddressUnit 3 Brocks Business Park Hodgson Way
Wickford
Essex
SS11 8YN

Contact

Websitewww.artificialgrasscentreltd.com

Location

Registered AddressUnit 3 Brocks Business Park
Hodgson Way
Wickford
Essex
SS11 8YN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 2
(6 pages)
13 September 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 2
(6 pages)
12 September 2016Termination of appointment of Reece Lloyd Joseph Martin as a director on 26 July 2016 (1 page)
12 September 2016Termination of appointment of Reece Lloyd Joseph Martin as a director on 26 July 2016 (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Termination of appointment of Martin John Keys as a director on 18 September 2015 (2 pages)
30 September 2015Termination of appointment of Martin John Keys as a director on 18 September 2015 (2 pages)
25 September 2015Appointment of Reece Lloyd Joseph Martin as a director on 21 September 2015 (3 pages)
25 September 2015Registered office address changed from 21 Sunny Road Hockley Essex SS5 4NZ United Kingdom to Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 25 September 2015 (1 page)
25 September 2015Appointment of Reece Lloyd Joseph Martin as a director on 21 September 2015 (3 pages)
25 September 2015Registered office address changed from 21 Sunny Road Hockley Essex SS5 4NZ United Kingdom to Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 25 September 2015 (1 page)
20 July 2015Director's details changed for Mr Grant Keys on 14 June 2015 (3 pages)
20 July 2015Director's details changed for Mr Grant Keys on 14 June 2015 (3 pages)
19 July 2015Director's details changed for Mr Grant Davies on 14 June 2015 (2 pages)
19 July 2015Secretary's details changed for Mr Grant Davies on 14 June 2015 (1 page)
19 July 2015Secretary's details changed for Mr Grant Davies on 14 June 2015 (1 page)
19 July 2015Director's details changed for Mr Grant Davies on 14 June 2015 (2 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 2
(22 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 2
(22 pages)