Company NameBotanic Limited
Company StatusDissolved
Company Number02256029
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 12 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameArthur Alexander Watt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(9 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 03 August 2004)
RoleChartered Accountant
Correspondence AddressAberturret House
The Hosh
Crieff
Perthshire
PH7 4HA
Scotland
Secretary NameMr Shaun Drake
NationalityBritish
StatusClosed
Appointed29 September 1997(9 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Turret Bank Place
Crieff
Perthshire
PH7 4LS
Scotland
Director NameMr Henry Craig May
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Hutton
Driffield
East Yorkshire
YO25 9QA
Secretary NameSusan Elizabeth May
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 September 1997)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Hutton
Driffield
East Yorkshire
YO25 9QA

Location

Registered AddressC/O May & Dawson Ltd Wadsworth
Road Kelleythorpe Industrial
Estate, Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2004Full accounts made up to 30 June 2003 (6 pages)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
5 March 2004Application for striking-off (1 page)
13 May 2003Return made up to 14/04/03; full list of members (6 pages)
3 May 2003Full accounts made up to 30 June 2002 (5 pages)
3 May 2002Full accounts made up to 30 June 2001 (5 pages)
19 April 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 2002Director resigned (1 page)
4 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
15 May 2000Return made up to 14/04/00; no change of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
1 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/06/99
(1 page)
24 May 1999Return made up to 14/04/99; no change of members (4 pages)
7 January 1999Full accounts made up to 31 March 1998 (8 pages)
14 May 1998Return made up to 14/04/98; full list of members (6 pages)
17 October 1997Registered office changed on 17/10/97 from: kellythorpe industrial estate wadsworth road driffield east yorkshire YO25 9DJ (1 page)
6 October 1997Auditor's resignation (1 page)
3 October 1997Secretary resigned (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997New director appointed (2 pages)
23 April 1997Return made up to 14/04/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
1 October 1996Registered office changed on 01/10/96 from: cranswick ind.,estate, hutton cranswick, driffield, east yorkshire YO25 9PS (1 page)
11 June 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/96
(6 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
27 June 1995Return made up to 14/04/95; no change of members (4 pages)
7 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1988Incorporation (15 pages)