AULDENE NURSERIES LIMITED

Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England
StatusDISSOLVED
Company No.01303672
CategoryPrivate Limited Company
Incorporated21 Mar 1977
Age47 years, 2 months
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years

SUMMARY

AULDENE NURSERIES LIMITED is an dissolved private limited company with number 01303672. It was incorporated 47 years, 2 months ago, on 21 March 1977 and it was dissolved 5 years ago, on 21 May 2019. The company address is Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentford, TW8 8JF, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Roger Mclaughlan

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-01

Officer name: Mary Elizabeth Bourlet

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-01

Officer name: Laura Harradine-Greene

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-12

Officer name: Mary Elizabeth Murray

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Gerald Jones

Change date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Matthew King

Termination date: 2016-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-25

Officer name: Mary Elizabeth Murray

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Second filing of director termination with name

Date: 23 Sep 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Kevin Michael Bradshaw

Documents

View document PDF

Second filing of director termination with name

Date: 22 Sep 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Nils Olin Steinmeyer

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-18

Officer name: Mr Justin Matthew King

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-18

Officer name: Stephen Thomas Murphy

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Gerald Jones

Change date: 2016-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mr Anthony Gerald Jones

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Thomas Murphy

Appointment date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-06

Officer name: Nils Olin Steinmeyer

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Mr Roger Mclaughlan

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Michael Bradshaw

Termination date: 2016-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Old address: Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF

Change date: 2016-02-23

New address: Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nils Olin Steinmeyer

Change date: 2014-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

Change date: 2015-05-22

New address: Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF

Old address: The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Bradshaw

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Marshall

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Jenkinson

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nils Olin Steinmeyer

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change person director company with change date

Date: 22 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Nicholas Charles Gilmour Marshall

Documents

View document PDF

Change person director company with change date

Date: 22 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Antonia Scarlett Jenkinson

Change date: 2012-05-01

Documents

View document PDF

Legacy

Date: 15 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 14 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Resolution

Date: 08 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 11 Jul 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2011

Action Date: 26 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-26

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-07

Old address: 258 Bath Road Slough Berkshire SL1 4DX

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kozlowski

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2010

Action Date: 27 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-27

Documents

View document PDF

Statement of companys objects

Date: 13 Jul 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2010

Action Date: 20 May 2010

Category: Address

Type: AD01

Old address: C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berkshire SL1 4DX

Change date: 2010-05-20

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pierpoint

Documents

View document PDF

Resolution

Date: 16 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Capital

Type: SH19

Date: 2009-11-20

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 20 Nov 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 19/11/09

Documents

View document PDF

Legacy

Date: 20 Nov 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 20 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2009

Action Date: 19 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-19

Capital : 171,445 GBP

Documents

View document PDF

Resolution

Date: 20 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed richard leon kozlowski

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter brigden

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed antonia scarlett jenkinson

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas charles gilmour marshall

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed david julian pierpoint

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2009

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william livingston

Documents

View document PDF

Resolution

Date: 18 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary sarah ratcliffe

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james hodkinson

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 30/07/2008 from c/o wyevale garden centres 258 bath road slough berkshire SL1 4DX

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 09/06/2008 from wyevale garden centres LIMITED kings acre road hereford HR4 0SE

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2006

Action Date: 01 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-01

Documents

View document PDF

Resolution

Date: 11 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 11 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

ACTIVE ITEMS LTD

16 NEW ROAD,WATERLOOVILLE,PO8 0NS

Number:03931086
Status:ACTIVE
Category:Private Limited Company

M&G UK PROPERTY NOMINEE 2 LIMITED

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:08494704
Status:ACTIVE
Category:Private Limited Company

MONKFEET LTD

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:08038522
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW FLAMBOYANT LP

1ST FLOOR MIDAS HOUSE,ORPINGTON,BR6 0EL

Number:SL027768
Status:ACTIVE
Category:Limited Partnership

OLT DESIGN LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL014701
Status:ACTIVE
Category:Limited Partnership

SCEPTRE JEWELS LONDON LIMITED

37 WARREN STREET,,W1T 6AD

Number:02912645
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source