Company NameWettenhall Nursery Limited
Company StatusDissolved
Company Number02804601
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRaymond George Hill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(1 week after company formation)
Appointment Duration31 years
RoleHorticulturalist
Correspondence AddressWettenhall Nursery
Winsford Road
Wettenhall
Cheshire
CW7 4DL
Director NamePeter Sefton-Fiddian
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(1 week after company formation)
Appointment Duration31 years
RoleGeneral Practitioner
Correspondence AddressGreen Loaning
Dalefords Lane
Whitegate
Cheshire
CW8 2BW
Director NameLesley Ann Stewart
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(1 week after company formation)
Appointment Duration31 years
RoleHorticulturalist
Correspondence AddressNu-Grow Nursery
Winsford Road, Wettenhall
Winsford
Cheshire
CW7 4DL
Secretary NameRaymond George Hill
NationalityBritish
StatusCurrent
Appointed13 December 1999(6 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressWettenhall Nursery
Winsford Road
Wettenhall
Cheshire
CW7 4DL
Secretary NamePeter Sefton-Fiddian
NationalityBritish
StatusResigned
Appointed05 April 1993(1 week after company formation)
Appointment Duration6 years, 8 months (resigned 12 December 1999)
RoleGeneral Practitioner
Correspondence AddressGreen Loaning
Dalefords Lane
Whitegate
Cheshire
CW8 2BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12-14 Macon Court
Herald Drive
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth£1,819
Cash£43
Current Liabilities£27,550

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 December 2002Dissolved (1 page)
10 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
10 September 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
22 February 2000Registered office changed on 22/02/00 from: wettenhall nursery winsford road wettenhall cheshire CW7 4DL (1 page)
21 February 2000Appointment of a voluntary liquidator (2 pages)
21 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2000Statement of affairs (15 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
3 July 1998Return made up to 29/03/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
3 September 1997Accounts for a small company made up to 30 April 1996 (6 pages)
31 July 1997Return made up to 29/03/97; no change of members (4 pages)
17 June 1996Return made up to 29/03/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (2 pages)
24 May 1995Return made up to 29/03/95; full list of members (6 pages)