Company NameGardenbook Properties Limited
Company StatusDissolved
Company Number03757827
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NamesVenuepoint Limited and Gardenbook (Norwich) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHoward Wyndham Bilton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(2 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Director NameAnthony John Norton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(2 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerricourt Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JP
Director NameMr Peter Wild Bullivant
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 July 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressState House 22 Dale Street
Liverpool
Merseyside
L2 4UR
Secretary NameChristopher John Wilkinson
NationalityBritish
StatusResigned
Appointed26 April 1999(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 July 1999)
RoleCompany Director
Correspondence Address46 Grange Road
Bowdon
Altrincham
Cheshire
WA14 3EY
Director NamePhilip Edward Hoskinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2000)
RoleCompany Director
Correspondence AddressThorlands
Mill Hill Road
Wirral
CH61 4XA
Wales
Director NameStephen Robert Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2001)
RoleSecretary
Correspondence Address15 Charlesbye Avenue
Ormskirk
Lancashire
L39 2XY
Secretary NameStephen Robert Williams
NationalityBritish
StatusResigned
Appointed13 July 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2001)
RoleSecretary
Correspondence Address15 Charlesbye Avenue
Ormskirk
Lancashire
L39 2XY
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2000(1 year, 4 months after company formation)
Appointment Duration11 years (resigned 26 August 2011)
RoleChart Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameMrs Helen Silvano
NationalityBritish
StatusResigned
Appointed03 June 2003(4 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 1b Grange Park
Maghull
Liverpool
Merseyside
L31 3DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThorney Fen
Rosslyn Lane
Cuddington
Cheshire
CW8 2JZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Gardenbook Holdings LTD
50.00%
Ordinary A
10k at £1Gardenbook Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£47,000
Gross Profit£43,000
Net Worth£362,000
Current Liabilities£42,000

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013Application to strike the company off the register (2 pages)
22 January 2013Application to strike the company off the register (2 pages)
6 July 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 20,000
(5 pages)
6 July 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 20,000
(5 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 September 2011Full accounts made up to 31 March 2011 (13 pages)
13 September 2011Full accounts made up to 31 March 2011 (13 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2011Termination of appointment of Andrew Robert Lovelady as a secretary on 26 August 2011 (2 pages)
6 September 2011Termination of appointment of Andrew Lovelady as a director (2 pages)
6 September 2011Termination of appointment of Helen Silvano as a secretary (2 pages)
6 September 2011Termination of appointment of Andrew Robert Lovelady as a director on 26 August 2011 (2 pages)
6 September 2011Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011 (2 pages)
6 September 2011Termination of appointment of Michael Barry Owen as a director on 26 August 2011 (2 pages)
6 September 2011Termination of appointment of Helen Silvano as a secretary on 26 August 2011 (2 pages)
6 September 2011Termination of appointment of Michael Owen as a director (2 pages)
6 September 2011Termination of appointment of Andrew Lovelady as a secretary (2 pages)
6 September 2011Registered office address changed from North House 17 North John Street Liverpool Merseyside L2 5EA on 6 September 2011 (2 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
25 March 2011Full accounts made up to 31 March 2010 (13 pages)
25 March 2011Full accounts made up to 31 March 2010 (13 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
24 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
5 January 2010Full accounts made up to 30 September 2008 (14 pages)
5 January 2010Full accounts made up to 30 September 2008 (14 pages)
1 June 2009Return made up to 22/04/09; full list of members (5 pages)
1 June 2009Return made up to 22/04/09; full list of members (5 pages)
23 April 2009Director's change of particulars / michael owen / 20/04/2009 (1 page)
23 April 2009Director's Change of Particulars / michael owen / 20/04/2009 / Street was: village road, now: barrow lane (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 October 2008Full accounts made up to 30 September 2007 (12 pages)
27 October 2008Full accounts made up to 30 September 2007 (12 pages)
19 May 2008Return made up to 22/04/08; full list of members (5 pages)
19 May 2008Return made up to 22/04/08; full list of members (5 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
18 May 2007Return made up to 22/04/07; full list of members (4 pages)
18 May 2007Return made up to 22/04/07; full list of members (4 pages)
2 August 2006Full accounts made up to 30 September 2005 (14 pages)
2 August 2006Full accounts made up to 30 September 2005 (14 pages)
22 May 2006Return made up to 22/04/06; full list of members (8 pages)
22 May 2006Return made up to 22/04/06; full list of members (8 pages)
4 August 2005Full accounts made up to 30 September 2004 (14 pages)
4 August 2005Full accounts made up to 30 September 2004 (14 pages)
17 May 2005Return made up to 22/04/05; full list of members (8 pages)
17 May 2005Return made up to 22/04/05; full list of members (8 pages)
3 August 2004Full accounts made up to 30 September 2003 (14 pages)
3 August 2004Full accounts made up to 30 September 2003 (14 pages)
10 May 2004Return made up to 22/04/04; full list of members (8 pages)
10 May 2004Return made up to 22/04/04; full list of members (8 pages)
15 July 2003Full accounts made up to 30 September 2002 (16 pages)
15 July 2003Full accounts made up to 30 September 2002 (16 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2003Return made up to 22/04/03; full list of members (8 pages)
30 April 2003Return made up to 22/04/03; full list of members (8 pages)
3 December 2002Secretary's particulars changed;director's particulars changed (1 page)
3 December 2002Secretary's particulars changed;director's particulars changed (1 page)
14 October 2002Company name changed gardenbook (norwich) LIMITED\certificate issued on 14/10/02 (2 pages)
14 October 2002Company name changed gardenbook (norwich) LIMITED\certificate issued on 14/10/02 (2 pages)
7 May 2002Return made up to 22/04/02; full list of members (8 pages)
7 May 2002Full accounts made up to 30 September 2001 (12 pages)
7 May 2002Full accounts made up to 30 September 2001 (12 pages)
7 May 2002Return made up to 22/04/02; full list of members (8 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Registered office changed on 09/10/01 from: school lane knowsley business park prescot merseyside L34 9GJ (1 page)
9 October 2001Registered office changed on 09/10/01 from: school lane knowsley business park prescot merseyside L34 9GJ (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New secretary appointed;new director appointed (3 pages)
5 October 2001New secretary appointed;new director appointed (3 pages)
11 May 2001Return made up to 22/04/01; full list of members (7 pages)
11 May 2001Return made up to 22/04/01; full list of members (7 pages)
22 February 2001Full accounts made up to 30 September 2000 (12 pages)
22 February 2001Full accounts made up to 30 September 2000 (12 pages)
8 November 2000Particulars of mortgage/charge (4 pages)
8 November 2000Particulars of mortgage/charge (4 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (9 pages)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (9 pages)
23 May 2000Return made up to 22/04/00; full list of members (7 pages)
23 May 2000Return made up to 22/04/00; full list of members (7 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
8 December 1999Particulars of mortgage/charge (4 pages)
8 December 1999Particulars of mortgage/charge (4 pages)
1 September 1999Nc inc already adjusted 13/07/99 (1 page)
6 August 1999Company name changed venuepoint LIMITED\certificate issued on 09/08/99 (4 pages)
6 August 1999Company name changed venuepoint LIMITED\certificate issued on 09/08/99 (4 pages)
28 July 1999Particulars of mortgage/charge (5 pages)
28 July 1999Particulars of mortgage/charge (5 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
23 July 1999Ad 13/07/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
23 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
23 July 1999New director appointed (4 pages)
23 July 1999Director resigned (1 page)
23 July 1999Ad 13/07/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
23 July 1999New director appointed (4 pages)
23 July 1999Memorandum and Articles of Association (24 pages)
23 July 1999New director appointed (4 pages)
23 July 1999Memorandum and Articles of Association (24 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page)
23 July 1999Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New director appointed (4 pages)
23 July 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999New director appointed (7 pages)
12 May 1999New director appointed (7 pages)
12 May 1999Director resigned (1 page)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 May 1999Registered office changed on 11/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 April 1999Incorporation (13 pages)