Company NameGarden Gear UK Limited
Company StatusDissolved
Company Number07126957
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Michelle Looby
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(same day as company formation)
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence Address4 Holly Hill
Welton
Brough
North Humberside
HU15 1NY
Director NameMr Andrew Richard Looby
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(3 days after company formation)
Appointment Duration5 years, 2 months (closed 31 March 2015)
RoleSales Rep
Country of ResidenceEngland
Correspondence Address130 Stoke Road
Bromsgrove
Worcestershire
B60 3ED
Director NameMr Matthew Edward Looby
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(3 days after company formation)
Appointment Duration5 years, 2 months (closed 31 March 2015)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address4 Holly Hill
Welton
Brough
North Humberside
HU15 1NY
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Contact

Websitewww.gardengear.co.uk
Telephone07 050625012
Telephone regionMobile

Location

Registered Address623 Spring Bank West
Hull
HU3 6LD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardNewington
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Andrew Looby
50.00%
Ordinary
25 at £1Matthew Looby
25.00%
Ordinary
25 at £1Michelle Looby
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,390
Cash£310
Current Liabilities£3,712

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 December 2014Application to strike the company off the register (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 March 2013Registered office address changed from C/O Daly, Hoggett & Co 112/114 High Street Rickmansworth Herts WD3 1AQ United Kingdom on 12 March 2013 (1 page)
12 March 2013Director's details changed for Andrew Richard Looby on 4 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Matthew Edward Looby on 4 March 2013 (2 pages)
12 March 2013Director's details changed for Andrew Richard Looby on 4 March 2013 (2 pages)
12 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
12 March 2013Director's details changed for Mrs Michelle Looby on 4 March 2013 (2 pages)
12 March 2013Director's details changed for Mrs Michelle Looby on 4 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Matthew Edward Looby on 4 March 2013 (2 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 September 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 100
(3 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Miss Michelle Scarr on 15 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Matthew Edward Looby on 15 January 2011 (2 pages)
16 March 2010Appointment of Andrew Richard Looby as a director (3 pages)
6 February 2010Appointment of Mr Matthew Edward Looby as a director (3 pages)
6 February 2010Appointment of Miss Michelle Scarr as a director (3 pages)
19 January 2010Termination of appointment of Elizabeth Davies as a director (1 page)
15 January 2010Incorporation (22 pages)