PETER BARRATT'S GARDEN CENTRES LIMITED
Status | DISSOLVED |
Company No. | 06387792 |
Category | Private Limited Company |
Incorporated | 02 Oct 2007 |
Age | 16 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2017 |
Years | 7 years, 2 months, 21 days |
SUMMARY
PETER BARRATT'S GARDEN CENTRES LIMITED is an dissolved private limited company with number 06387792. It was incorporated 16 years, 7 months, 19 days ago, on 02 October 2007 and it was dissolved 7 years, 2 months, 21 days ago, on 28 February 2017. The company address is Wyevale Garden Centres , Wyevale Garden Centres ,, Brentford, TW8 8JF, Middlesex.
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
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
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
Appoint person director company with name date
Date: 30 Aug 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Matthew King
Appointment date: 2016-08-18
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Thomas Murphy
Termination date: 2016-08-18
Documents
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
Appoint person director company with name date
Date: 25 Jul 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Mclaughlan
Appointment date: 2016-03-10
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
Termination director company with name termination date
Date: 22 Jul 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nils Olin Steinmeyer
Termination date: 2016-04-01
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
Appoint person director company with name date
Date: 22 Jul 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
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: AD01
Old address: The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF
Change date: 2015-10-20
New address: Wyevale Garden Centres , Syon Park 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
Certificate change of name company
Date: 10 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wyevale garden centres acquisitions LIMITED\certificate issued on 10/10/14
Documents
Change of name notice
Date: 10 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
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
Certificate change of name company
Date: 12 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed peter barratt's garden centres LIMITED\certificate issued on 12/09/14
Documents
Change of name notice
Date: 12 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
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
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Michael Bradshaw
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: Antonia Jenkinson
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: 19 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Change person director company with change date
Date: 19 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Nicholas Charles Gilmour Marshall
Documents
Change person director company with change date
Date: 19 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
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
Resolution
Date: 08 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 08 May 2012
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
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 Limited 258 Bath Road Slough SL1 4DX United Kingdom
Change date: 2011-03-08
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Kozlowski
Documents
Termination director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pierpoint
Documents
Accounts with accounts type dormant
Date: 07 Apr 2010
Action Date: 27 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-27
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change registered office address company with date old address
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-16
Old address: C/O Wyevale Garden Centres Limited 258 Bath Road Slough Berkshire SL1 4DX
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Julian Pierpoint
Change date: 2009-10-16
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Mr Richard Leon Kozlowski
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antonia Scarlett Jenkinson
Change date: 2009-10-16
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Charles Gilmour Marshall
Change date: 2009-10-16
Documents
Resolution
Date: 20 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william livingstone
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Director appointed david julian pierpoint
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Director appointed antonia scarlett jenkinson
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Director appointed nicholas charles gilmour marshall
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed richard leon kozlowski
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: 09 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter brigden
Documents
Legacy
Date: 08 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/12/2008
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 19/11/2008 from 258 bath road slough berkshire SL1 4DX
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary sarah ratcliffe
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: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 03 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed camvo 502 LIMITED\certificate issued on 03/10/07
Documents
Some Companies
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 06387166 |
Status: | ACTIVE |
Category: | Private Limited Company |
369 BARROWS LANE,BIRMINGHAM,B26 1QH
Number: | 11489235 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDMONTON PROPERTY COMPANY LIMITED
SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU
Number: | 08713625 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11B MONKSBRIDGE TRADING ESTATE,DINNINGTON SHEFFIELD,S25 3QX
Number: | 01944585 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 ALL SOULS AVENUE,LONDON,NW10 3AB
Number: | 04795129 |
Status: | ACTIVE |
Category: | Private Limited Company |
TODDINGTON INDUSTRIAL COATINGS LIMITED
6 BEDFORD ROAD,BEDFORDSHIRE,MK45 4JU
Number: | 06046413 |
Status: | ACTIVE |
Category: | Private Limited Company |