Company NameB.S.W. Garden Machinery Limited
Company StatusDissolved
Company Number04650773
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameB.S.W. Garden Machinary Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Boyd Webster
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rockwood Cottage
Gargrave Road
Skipton
North Yorkshire
BD23 1QJ
Secretary NameSharon Elizabeth Anne Theresa Webster
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleSecretary
Correspondence Address2 Rockwood Cottage
Gargrave Road
Skipton
North Yorkshire
BD23 1QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.gardenmachineryskipton.com

Location

Registered Address2 Rockwood Cottages
Gargrave Road
Skipton
N Yorks
BD23 1QJ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Shareholders

80 at £1Boyd Webster
80.00%
Ordinary
20 at £1Sharon Elizabeth Anne Theresa Webster
20.00%
Ordinary

Financials

Year2014
Net Worth£25,308
Cash£1,948
Current Liabilities£38,237

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
23 May 2022Application to strike the company off the register (3 pages)
17 May 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
9 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
5 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
3 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 September 2018Unaudited abridged accounts made up to 31 January 2018 (11 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
4 October 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
4 October 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 October 2016Resolutions
  • RES13 ‐ Shares dividends 02/09/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 October 2016Resolutions
  • RES13 ‐ Shares dividends 02/09/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 October 2016Change of share class name or designation (2 pages)
24 October 2016Change of share class name or designation (2 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 February 2011Registered office address changed from 1-5 Alma Terrace, Otley Street Skipton North Yorkshire BD23 1EJ on 17 February 2011 (1 page)
17 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
17 February 2011Registered office address changed from 1-5 Alma Terrace, Otley Street Skipton North Yorkshire BD23 1EJ on 17 February 2011 (1 page)
17 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Boyd Webster on 29 January 2010 (2 pages)
24 February 2010Director's details changed for Boyd Webster on 29 January 2010 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 February 2009Return made up to 29/01/09; full list of members (3 pages)
18 February 2009Return made up to 29/01/09; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 April 2008Return made up to 29/01/08; full list of members (3 pages)
3 April 2008Return made up to 29/01/08; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 March 2007Return made up to 29/01/07; full list of members (2 pages)
23 March 2007Return made up to 29/01/07; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
30 January 2006Return made up to 29/01/06; full list of members (2 pages)
30 January 2006Return made up to 29/01/06; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 February 2005Return made up to 29/01/05; full list of members (6 pages)
10 February 2005Return made up to 29/01/05; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 February 2004Return made up to 29/01/04; full list of members (6 pages)
8 February 2004Return made up to 29/01/04; full list of members (6 pages)
15 January 2004Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2004Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2003Memorandum and Articles of Association (12 pages)
10 March 2003Memorandum and Articles of Association (12 pages)
3 March 2003Company name changed B.S.W. garden machinary LIMITED\certificate issued on 03/03/03 (2 pages)
3 March 2003Company name changed B.S.W. garden machinary LIMITED\certificate issued on 03/03/03 (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
29 January 2003Incorporation (16 pages)
29 January 2003Incorporation (16 pages)