Appleton
Warrington
Cheshire
WA4 5LD
Director Name | Anthony John Norton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merricourt Windmill Lane Appleton Warrington Cheshire WA4 5JP |
Director Name | Mr Peter Wild Bullivant |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 July 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | State House 22 Dale Street Liverpool Merseyside L2 4UR |
Secretary Name | Christopher John Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 July 1999) |
Role | Company Director |
Correspondence Address | 46 Grange Road Bowdon Altrincham Cheshire WA14 3EY |
Director Name | Philip Edward Hoskinson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 2000) |
Role | Company Director |
Correspondence Address | Thorlands Mill Hill Road Wirral CH61 4XA Wales |
Director Name | Stephen Robert Williams |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2001) |
Role | Secretary |
Correspondence Address | 15 Charlesbye Avenue Ormskirk Lancashire L39 2XY |
Secretary Name | Stephen Robert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2001) |
Role | Secretary |
Correspondence Address | 15 Charlesbye Avenue Ormskirk Lancashire L39 2XY |
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 11 years (resigned 26 August 2011) |
Role | Chart Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Director Name | Mr Andrew Robert Lovelady |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Secretary Name | Mr Andrew Robert Lovelady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Secretary Name | Mrs Helen Silvano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 1b Grange Park Maghull Liverpool Merseyside L31 3DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Thorney Fen Rosslyn Lane Cuddington Cheshire CW8 2JZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Built Up Area | Sandiway |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Gardenbook Holdings LTD 50.00% Ordinary A |
---|---|
10k at £1 | Gardenbook Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £47,000 |
Gross Profit | £43,000 |
Net Worth | £362,000 |
Current Liabilities | £42,000 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | Application to strike the company off the register (2 pages) |
22 January 2013 | Application to strike the company off the register (2 pages) |
6 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2011 | Termination of appointment of Andrew Robert Lovelady as a secretary on 26 August 2011 (2 pages) |
6 September 2011 | Termination of appointment of Andrew Lovelady as a director (2 pages) |
6 September 2011 | Termination of appointment of Helen Silvano as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Andrew Robert Lovelady as a director on 26 August 2011 (2 pages) |
6 September 2011 | Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of Michael Barry Owen as a director on 26 August 2011 (2 pages) |
6 September 2011 | Termination of appointment of Helen Silvano as a secretary on 26 August 2011 (2 pages) |
6 September 2011 | Termination of appointment of Michael Owen as a director (2 pages) |
6 September 2011 | Termination of appointment of Andrew Lovelady as a secretary (2 pages) |
6 September 2011 | Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011 (2 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
25 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
26 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Full accounts made up to 30 September 2008 (14 pages) |
5 January 2010 | Full accounts made up to 30 September 2008 (14 pages) |
1 June 2009 | Return made up to 22/04/09; full list of members (5 pages) |
1 June 2009 | Return made up to 22/04/09; full list of members (5 pages) |
23 April 2009 | Director's change of particulars / michael owen / 20/04/2009 (1 page) |
23 April 2009 | Director's Change of Particulars / michael owen / 20/04/2009 / Street was: village road, now: barrow lane (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 October 2008 | Full accounts made up to 30 September 2007 (12 pages) |
27 October 2008 | Full accounts made up to 30 September 2007 (12 pages) |
19 May 2008 | Return made up to 22/04/08; full list of members (5 pages) |
19 May 2008 | Return made up to 22/04/08; full list of members (5 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
18 May 2007 | Return made up to 22/04/07; full list of members (4 pages) |
18 May 2007 | Return made up to 22/04/07; full list of members (4 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
22 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
22 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
17 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
17 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
10 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
10 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
15 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
15 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
30 April 2003 | Return made up to 22/04/03; full list of members (8 pages) |
30 April 2003 | Return made up to 22/04/03; full list of members (8 pages) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2002 | Company name changed gardenbook (norwich) LIMITED\certificate issued on 14/10/02 (2 pages) |
14 October 2002 | Company name changed gardenbook (norwich) LIMITED\certificate issued on 14/10/02 (2 pages) |
7 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
7 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
7 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
7 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: school lane knowsley business park prescot merseyside L34 9GJ (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: school lane knowsley business park prescot merseyside L34 9GJ (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | New secretary appointed;new director appointed (3 pages) |
5 October 2001 | New secretary appointed;new director appointed (3 pages) |
11 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
11 May 2001 | Return made up to 22/04/01; full list of members (7 pages) |
22 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
22 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
8 November 2000 | Particulars of mortgage/charge (4 pages) |
8 November 2000 | Particulars of mortgage/charge (4 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (9 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (9 pages) |
23 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
23 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
8 December 1999 | Particulars of mortgage/charge (4 pages) |
8 December 1999 | Particulars of mortgage/charge (4 pages) |
1 September 1999 | Nc inc already adjusted 13/07/99 (1 page) |
6 August 1999 | Company name changed venuepoint LIMITED\certificate issued on 09/08/99 (4 pages) |
6 August 1999 | Company name changed venuepoint LIMITED\certificate issued on 09/08/99 (4 pages) |
28 July 1999 | Particulars of mortgage/charge (5 pages) |
28 July 1999 | Particulars of mortgage/charge (5 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Ad 13/07/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | New director appointed (4 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Ad 13/07/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
23 July 1999 | New director appointed (4 pages) |
23 July 1999 | Memorandum and Articles of Association (24 pages) |
23 July 1999 | New director appointed (4 pages) |
23 July 1999 | Memorandum and Articles of Association (24 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page) |
23 July 1999 | Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | New director appointed (4 pages) |
23 July 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New director appointed (7 pages) |
12 May 1999 | New director appointed (7 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 April 1999 | Incorporation (13 pages) |