Company NameDoncaster Landscape & Garden Centre Ltd
Company StatusDissolved
Company Number06734034
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 6 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NameIdema Homes And Gardens Ltd

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 NameMr Peter Colakovic
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Farmhouse 31 North Street
Crowle
Scunthorpe
South Humberside
DN17 4NE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Nigel Shooter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address43 Sandtoft Road
Belton
Doncaster
DN9 1PH
Secretary NameMr Peter Colakovic
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Farmhouse 31 North Street
Crowle
Scunthorpe
South Humberside
DN17 4NE
Director NameMiss Kelly-Marie Hicks
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(9 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2013)
RoleGarden Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Sandtoft Road
Belton
Doncaster
S Yorkshire
DN9 1PH
Secretary NameMiss Kelly-Marie Hicks
NationalityBritish
StatusResigned
Appointed12 August 2009(9 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2013)
RoleGarden Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Sandtoft Road
Belton
Doncaster
S Yorkshire
DN9 1PH

Location

Registered AddressUnit 16 Carr Hill
J3 Business Park
Doncaster
South Yorkshire
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

1 at £1Nigel Shooter
100.00%
Ordinary

Financials

Year2014
Net Worth£5,489
Cash£107
Current Liabilities£20,083

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
21 November 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Registered office address changed from Doncaster Landscape and Garden Sandtoft Road Belton Doncaster South Yorkshire DN9 1PN United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Doncaster Landscape and Garden Sandtoft Road Belton Doncaster South Yorkshire DN9 1PN United Kingdom on 6 January 2014 (1 page)
6 January 2014Termination of appointment of Nigel Shooter as a director (1 page)
6 January 2014Termination of appointment of Kelly-Marie Hicks as a secretary (1 page)
6 January 2014Termination of appointment of Kelly-Marie Hicks as a director (1 page)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Registered office address changed from 158 Hemper Lane Greenhill Sheffield S8 7FE on 19 March 2013 (1 page)
19 March 2013Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1
(5 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 November 2009Director's details changed for Kelly-Marie Hicks on 27 October 2009 (2 pages)
2 November 2009Director's details changed for Nigel Shooter on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Nigel Shooter on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
11 September 2009Director and secretary appointed kelly-marie hicks (2 pages)
19 August 2009Appointment terminated director and secretary peter colakovic (1 page)
28 April 2009Memorandum and Articles of Association (9 pages)
21 April 2009Company name changed idema homes and gardens LTD\certificate issued on 23/04/09 (2 pages)
10 November 2008Director and secretary appointed peter colakovic (2 pages)
10 November 2008Director appointed nigel shooter (2 pages)
6 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
28 October 2008Appointment terminated director yomtov jacobs (1 page)
27 October 2008Incorporation (9 pages)