GOSFORTH LAND LIMITED
Status | DISSOLVED |
Company No. | 06356061 |
Category | Private Limited Company |
Incorporated | 30 Aug 2007 |
Age | 16 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2017 |
Years | 7 years, 2 months, 21 days |
SUMMARY
GOSFORTH LAND LIMITED is an dissolved private limited company with number 06356061. It was incorporated 16 years, 8 months, 22 days ago, on 30 August 2007 and it was dissolved 7 years, 2 months, 21 days ago, on 28 February 2017. 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: 28 Feb 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Dec 2016
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Matthew King
Termination date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 27 Sep 2016
Action Date: 27 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-27
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
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
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
Change person director company with change date
Date: 16 Aug 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-22
Officer name: Mr Anthony Gerald Jones
Documents
Termination director company with name termination date
Date: 22 Jul 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Nils Olin Steinmeyer
Documents
Appoint person director company with name date
Date: 22 Jul 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
Termination director company with name termination date
Date: 22 Jul 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Michael Bradshaw
Termination date: 2016-03-09
Documents
Appoint person director company with name date
Date: 22 Jul 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-10
Officer name: Roger Mclaughlan
Documents
Appoint person director company with name date
Date: 22 Jul 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mr Stephen Thomas Murphy
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
New address: Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF
Change date: 2016-02-24
Old address: Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF
Documents
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
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: AD01
Old address: The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF
Change date: 2015-09-15
New address: Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF
Documents
Change person director company with change date
Date: 15 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
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
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
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
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Michael Bradshaw
Documents
Termination director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonia Jenkinson
Documents
Appoint person director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nils Olin Steinmeyer
Documents
Termination director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Marshall
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Change person director company with change date
Date: 12 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Antonia Scarlett Jenkinson
Change date: 2012-10-01
Documents
Change person director company with change date
Date: 12 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Charles Gilmour Marshall
Change date: 2012-10-01
Documents
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
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 1
Documents
Resolution
Date: 08 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Accounts with accounts type dormant
Date: 19 Apr 2011
Action Date: 26 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-26
Documents
Change registered office address company with date old address
Date: 08 Mar 2011
Action Date: 08 Mar 2011
Category: Address
Type: AD01
Old address: C/O the Garden Centre Group Holdings Ltd 258 Bath Road Slough Berks SL1 4DX England
Change date: 2011-03-08
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Kozlowski
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Change registered office address company with date old address
Date: 06 Sep 2010
Action Date: 06 Sep 2010
Category: Address
Type: AD01
Old address: C/O the Garden Centre Group Holdings 258 Bath Road Formerly Wyevale Garden Centres Ltd Slough Berkshire SL1 4DX
Change date: 2010-09-06
Documents
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
Statement of companys objects
Date: 13 Jul 2010
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pierpoint
Documents
Resolution
Date: 16 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2009-11-20
Documents
Legacy
Date: 20 Nov 2009
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 20 Nov 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 19/11/09
Documents
Resolution
Date: 20 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Nov 2009
Action Date: 19 Nov 2009
Category: Capital
Type: SH01
Capital : 15,002 GBP
Date: 2009-11-19
Documents
Resolution
Date: 20 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Legacy
Date: 05 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 05/09/2009 from c/o wyevale garden centres LTD 258 bath road slough berkshire SL1 4DX
Documents
Accounts with accounts type dormant
Date: 18 May 2009
Action Date: 28 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-28
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Director appointed richard leon kozlowski
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter brigden
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed nicholas charles gilmour marshall
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed antonia scarlett jenkinson
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william livingstone
Documents
Resolution
Date: 18 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 08 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 31/12/2008
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary sarah ratcliffe
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 10/11/2008 from wyevale garden centres LTD 258 bath road berkshire SL1 4DX
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james hodkinson
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 19/12/07 from: kings acre road hereford HR4 0SE
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 24 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BESA TRAINING (SCOTLAND) LIMITED
THE WALLED GARDEN,PENICUIK,EH26 0SD
Number: | SC527676 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 COURTYARD MEWS,GREENHITHE,DA9 9TR
Number: | 11317200 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 WHITBY AVENUE,PRESTON,PR2 3GB
Number: | 11053165 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08907304 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTGATE HOUSE,NORTHAMPTON,NN1 5PT
Number: | 11382423 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIRITBOND STOCKWELL GREEN LIMITED
LLANDYGAI INDUSTRIAL ESTATE,BANGOR,LL57 4YH
Number: | 07262463 |
Status: | ACTIVE |
Category: | Private Limited Company |