SENTINEL GARDEN PRODUCTS LIMITED

Park House Road Park House Road, Bradford, BD12 0PX, West Yorkshire
StatusDISSOLVED
Company No.01408043
CategoryPrivate Limited Company
Incorporated08 Jan 1979
Age45 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution26 Feb 2015
Years9 years, 2 months, 16 days

SUMMARY

SENTINEL GARDEN PRODUCTS LIMITED is an dissolved private limited company with number 01408043. It was incorporated 45 years, 4 months, 6 days ago, on 08 January 1979 and it was dissolved 9 years, 2 months, 16 days ago, on 26 February 2015. The company address is Park House Road Park House Road, Bradford, BD12 0PX, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 26 Feb 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Charles Smith

Change date: 2011-06-08

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-08

Officer name: Dominiek Jozef Cornelius Berten

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Smith

Change date: 2011-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Address

Type: AD01

Old address: Old Popplewell Lane Scholes Cleckheaton West Yorkshire BD19 6DW

Change date: 2010-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominiek Jozef Cornelius Berten

Change date: 2009-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david smith / 06/01/2009

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 12/08/07 from: po box 119 shepcote lane sheffield S9 1TY

Documents

View document PDF

Legacy

Date: 12 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/96; full list of members

Documents

View document PDF

Resolution

Date: 01 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 18/05/95; no change of members

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mansign mining equipment LIMITED\certificate issued on 13/01/95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 18/05/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 18/05/93; full list of members

Documents

View document PDF

Resolution

Date: 21 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Address

Type: 287

Description: Registered office changed on 14/01/93 from: eagle close rolleston drive arnold nottingham NG5 7FJ

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 18/11/92 from: eagle close rolleston drive arnold nottingham NG5 7FJ

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1992

Category: Annual-return

Type: 363x

Description: Return made up to 18/05/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Auditors resignation company

Date: 13 Aug 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 18/05/91; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/07 to 31/12

Documents

View document PDF

Legacy

Date: 14 Jun 1990

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 01 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 18/05/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 1990

Action Date: 31 Jul 1989

Category: Accounts

Type: AA

Made up date: 1989-07-31

Documents

View document PDF


Some Companies

AL-HAQ POULTRY WHOLESALE LIMITED

UNIT D MILLS HILL TRADING ESTATE,MIDDLETON,M24 2FD

Number:07544069
Status:ACTIVE
Category:Private Limited Company

CALEDONIAN TRAVEL LIMITED

ONE ST PETER'S SQUARE,MANCHESTER,M2 3DE

Number:00782581
Status:ACTIVE
Category:Private Limited Company

NEWHAVEN ENERGY LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:09558975
Status:ACTIVE
Category:Private Limited Company

NORTHSTAR HOMES (PROCUREMENTS) LIMITED

767-769 HIGH ROAD,LONDON,N12 8JY

Number:10563109
Status:ACTIVE
Category:Private Limited Company

OFFICE FURNITURE OUTLET LIMITED

225 HORSELEY HEATH,TIPTON,DY4 7QT

Number:11498176
Status:ACTIVE
Category:Private Limited Company

RANGEGROUP LIMITED

114 SHEPHERDS BUSH ROAD,LONDON,W6 7PD

Number:04095692
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