Company NameRob's Hydroponic & Growlight Centre Limited
Company StatusDissolved
Company Number03925063
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameRobin Simon Snape
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Lockwood Way
Parkside Ind Estate
Leeds
LS11 5TQ
Secretary NameWinnifrid Powell Snape
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleSecretary
Correspondence Address418 Ring Road
Beeston Park
Leeds
West Yorkshire
LS10 4NX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Basement
6 Victoria Avenue
Harrogate
North Yorkshire
HG1 1ED
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£13,180
Cash£5,136
Current Liabilities£20,315

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(3 pages)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1
(3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Robin Simon Snape on 23 May 2010 (2 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Robin Simon Snape on 23 May 2010 (2 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Registered office address changed from Middlework Irgram Road Holbeck Leeds West Yorks LS11 9RQ on 15 April 2010 (1 page)
15 April 2010Registered office address changed from Middlework Irgram Road Holbeck Leeds West Yorks LS11 9RQ on 15 April 2010 (1 page)
14 April 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2009Return made up to 23/05/09; full list of members (3 pages)
1 June 2009Return made up to 23/05/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 March 2009Return made up to 23/05/07; full list of members (6 pages)
27 March 2009Return made up to 23/05/07; full list of members (6 pages)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
2 March 2009Return made up to 23/05/08; full list of members (6 pages)
2 March 2009Return made up to 23/05/08; full list of members (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Appointment Terminated Secretary winnifrid snape (1 page)
29 October 2008Registered office changed on 29/10/2008 from unit 15 lockwood way parkside industrial estate leeds west yorkshire LS11 5TQ (1 page)
29 October 2008Registered office changed on 29/10/2008 from unit 15 lockwood way parkside industrial estate leeds west yorkshire LS11 5TQ (1 page)
29 October 2008Appointment terminated secretary winnifrid snape (1 page)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 June 2007Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2007Return made up to 23/05/06; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 November 2005Return made up to 23/05/05; full list of members (6 pages)
8 November 2005Return made up to 23/05/05; full list of members (6 pages)
2 June 2004Return made up to 23/05/04; full list of members (6 pages)
2 June 2004Return made up to 23/05/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
18 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 February 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 April 2003Return made up to 14/02/03; full list of members (6 pages)
3 April 2003Return made up to 14/02/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 August 2002Compulsory strike-off action has been discontinued (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002Compulsory strike-off action has been discontinued (1 page)
15 August 2002Registered office changed on 15/08/02 from: unit 14 westland court leeds west yorkshire LS11 5ST (1 page)
15 August 2002Registered office changed on 15/08/02 from: unit 14 westland court leeds west yorkshire LS11 5ST (1 page)
15 August 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2002Return made up to 14/02/02; full list of members (6 pages)
25 April 2001Return made up to 14/02/01; full list of members (6 pages)
25 April 2001Return made up to 14/02/01; full list of members (6 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 March 2000New secretary appointed (2 pages)
14 February 2000Incorporation (16 pages)