Company NameThe Gardeners 1912 Ltd
Company StatusDissolved
Company Number12107509
CategoryPrivate Limited Company
Incorporation Date17 July 2019(4 years, 9 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alastair Robertson McIntyre
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2020(1 year after company formation)
Appointment Duration3 years, 6 months (closed 13 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address2-4 Lovers Lane Atherton Manchester Lovers Lane
Atherton
Manchester
M46 0PG
Director NameMr Martin Winstanley
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(same day as company formation)
RoleSign Builder
Country of ResidenceEngland
Correspondence Address17 Bridges Street
Atherton
Manchester
Lancashire
M46 0PD
Secretary NameMr Martin Winstanley
StatusResigned
Appointed17 July 2019(same day as company formation)
RoleCompany Director
Correspondence Address17 Bridges Street
Atherton
Manchester
Lancashire
M46 0PD

Location

Registered AddressC/O M.R Insolvency Suite One Peel Mill
Commercial Street
Morley
LS27 8AG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 November 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
19 September 2023Liquidators' statement of receipts and payments to 8 September 2023 (18 pages)
16 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-09
(1 page)
16 September 2022Appointment of a voluntary liquidator (3 pages)
16 September 2022Statement of affairs (9 pages)
15 September 2022Registered office address changed from 2-4 Lovers Lane Atherton Manchester M46 0PG England to C/O M.R Insolvency Suite One Peel Mill Commercial Street Morley LS27 8AG on 15 September 2022 (2 pages)
4 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
24 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 October 2020Registered office address changed from 17 Bridges Street Atherton Manchester Lancashire M46 0PD United Kingdom to 2-4 Lovers Lane Atherton Manchester M46 0PG on 22 October 2020 (1 page)
24 July 2020Termination of appointment of Martin Winstanley as a secretary on 24 July 2020 (1 page)
24 July 2020Cessation of Martin Winstanley as a person with significant control on 24 July 2020 (1 page)
24 July 2020Termination of appointment of Martin Winstanley as a director on 24 July 2020 (1 page)
24 July 2020Notification of Alastair Robertson Mcintyre as a person with significant control on 24 July 2020 (2 pages)
24 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
24 July 2020Appointment of Mr Alastair Robertson Mcintyre as a director on 24 July 2020 (2 pages)
17 July 2019Incorporation
Statement of capital on 2019-07-17
  • GBP 100
(40 pages)