PETER BARRATT'S GARDEN CENTRES LIMITED

Wyevale Garden Centres , Wyevale Garden Centres ,, Brentford, TW8 8JF, Middlesex
StatusDISSOLVED
Company No.06387792
CategoryPrivate Limited Company
Incorporated02 Oct 2007
Age16 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 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

View document PDF

Gazette notice voluntary

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Dec 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

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

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

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

Officer name: Stephen Thomas Murphy

Termination date: 2016-08-18

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

Change of name notice

Date: 10 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

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

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

View document PDF

Change of name notice

Date: 12 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

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

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

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nils Olin Steinmeyer

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Jenkinson

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Marshall

Documents

View document PDF

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

View document PDF

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

View document PDF

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

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

Resolution

Date: 08 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 May 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pierpoint

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william livingstone

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed david julian pierpoint

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed antonia scarlett jenkinson

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas charles gilmour marshall

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed richard leon kozlowski

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter brigden

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

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

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: 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: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 02 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELECO LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:06387166
Status:ACTIVE
Category:Private Limited Company

CENTRAL ROOF LTD

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

MIDLAND DOORS LIMITED

UNIT 11B MONKSBRIDGE TRADING ESTATE,DINNINGTON SHEFFIELD,S25 3QX

Number:01944585
Status:ACTIVE
Category:Private Limited Company

STANTON WARRIORS LIMITED

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

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