Company NameHeywood Garden Centre Limited
DirectorsJoan May Berry and Richard Mattock Berry
Company StatusDissolved
Company Number02996289
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 5 months ago)
Previous NameGardenfence Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJoan May Berry
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address11 Pottery Street
Salendine Nook
Huddersfield
W Yorks
HD3 3TR
Director NameRichard Mattock Berry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address11 Pottery Street
Salendine Nook
Huddersfield
W Yorks
HD3 3TR
Secretary NameJoan May Berry
NationalityBritish
StatusCurrent
Appointed14 December 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address11 Pottery Street
Salendine Nook
Huddersfield
W Yorks
HD3 3TR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSargent & Co
4 Ward End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
27 January 1998Appointment of a voluntary liquidator (1 page)
27 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 1998Statement of affairs (11 pages)
7 January 1998Registered office changed on 07/01/98 from: fountain chambers fountain street halifax west yorkshire HX1 1LR (1 page)
5 December 1996Return made up to 29/11/96; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
12 January 1996Return made up to 29/11/95; full list of members (6 pages)