Heswall
Cheshire
CH61 5UA
Wales
Director Name | Mr Anthony Rolfe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 16 years (closed 18 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Drake Close Aughton Lancashire L39 5QL |
Secretary Name | Mr Anthony Rolfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 16 years (closed 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Drake Close Aughton Lancashire L39 5QL |
Secretary Name | Barbara Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 263 Pensby Road Heswall Cheshire CH61 5UA Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | gardengroom.com |
---|---|
Email address | [email protected] |
Telephone | 01793 333212 |
Telephone region | Swindon |
Registered Address | Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Graton Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £28,477 |
Current Liabilities | £102,270 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 May 2002 | Delivered on: 17 May 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
---|---|
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Registered office address changed from C/O Ccf Accountancy 4 B South Park Road Harrogate North Yorkshire HG1 5QU on 20 May 2014 (1 page) |
2 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Registered office address changed from 116 Chester Street Birkenhead Merseyside CH41 5DL England on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 116 Chester Street Birkenhead Merseyside CH41 5DL England on 5 September 2011 (1 page) |
22 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Anthony Rolfe on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Graham John Wilson on 19 February 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 60 hamilton square birkenhead wirral CH41 5AT (1 page) |
26 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 February 2006 | Return made up to 24/01/06; full list of members
|
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
15 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 105 boundary street liverpool merseyside L5 9YJ (1 page) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: 105 boundary street liverpool L5 9YJ (1 page) |
26 February 2004 | Return made up to 24/01/04; full list of members
|
11 February 2004 | Registered office changed on 11/02/04 from: 106 london road liverpool L3 5JY (1 page) |
28 January 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
25 February 2003 | Return made up to 24/01/03; full list of members
|
12 February 2003 | Registered office changed on 12/02/03 from: orleans house edmund street liverpool merseyside L3 9NG (1 page) |
23 December 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
12 February 2002 | Director resigned (2 pages) |
11 February 2002 | Nc inc already adjusted 06/02/02 (1 page) |
11 February 2002 | Resolutions
|
6 February 2002 | Company name changed glenspring LIMITED\certificate issued on 06/02/02 (2 pages) |
24 January 2002 | Incorporation (11 pages) |