Company NameBevans Home & Garden Limited
Company StatusDissolved
Company Number04173421
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr David Alexander Clarke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeilder House Marshlands Road
Little Neston
Neston
Cheshire
CH64 4AD
Wales
Secretary NameMrs Heather Clarke
NationalityBritish
StatusClosed
Appointed31 October 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 25 May 2010)
RoleCompany Director
Correspondence AddressKeilder House Marshlands Road
Little Neston
South Wirral
Merseyside
CH64 4AD
Wales
Director NameMr David Clarke Bevan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceWales
Correspondence AddressThe Saltings Marsh Lane
Flint
Flintshire
CH6 5PJ
Wales
Director NameMr Richard Wyn Bevan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleBuyer
Correspondence AddressRiverslea Marsh Lane
Flint
Flintshire
CH6 5PJ
Wales
Director NameRobert Peter Bevan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleManager
Correspondence Address12 Rectory Lane
Llanferres
Denbighshire
CH7 5SR
Wales
Secretary NameMr David Clarke Bevan
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceWales
Correspondence AddressThe Saltings Marsh Lane
Flint
Flintshire
CH6 5PJ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010Application to strike the company off the register (3 pages)
26 January 2010Application to strike the company off the register (3 pages)
1 June 2009Return made up to 06/03/09; full list of members (3 pages)
1 June 2009Return made up to 06/03/09; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts made up to 31 March 2008 (2 pages)
17 November 2008Secretary appointed heather clarke (2 pages)
17 November 2008Secretary appointed heather clarke (2 pages)
17 November 2008Registered office changed on 17/11/2008 from 62 chester street flint flintshire CH6 5DH (1 page)
17 November 2008Director appointed david alexander clarke (2 pages)
17 November 2008Appointment Terminated Director robert bevan (1 page)
17 November 2008Appointment Terminated Director and Secretary david bevan (1 page)
17 November 2008Appointment terminated director and secretary david bevan (1 page)
17 November 2008Registered office changed on 17/11/2008 from 62 chester street flint flintshire CH6 5DH (1 page)
17 November 2008Director appointed david alexander clarke (2 pages)
17 November 2008Appointment terminated director robert bevan (1 page)
29 May 2008Return made up to 06/03/08; full list of members (3 pages)
29 May 2008Return made up to 06/03/08; full list of members (3 pages)
28 May 2008Director's change of particulars / robert bevan / 20/05/2008 (1 page)
28 May 2008Director's Change of Particulars / robert bevan / 20/05/2008 / HouseName/Number was: , now: 12; Street was: 40 ffordd newydd, now: rectory lane; Post Town was: mold, now: llanferres; Region was: clwyd, now: flintshire; Post Code was: CH7 1GX, now: CH7 5SR (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 January 2008Accounts made up to 31 March 2007 (2 pages)
28 March 2007Return made up to 06/03/07; full list of members (2 pages)
28 March 2007Return made up to 06/03/07; full list of members (2 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 January 2007Accounts made up to 31 March 2006 (1 page)
10 November 2006Registered office changed on 10/11/06 from: 42 chester street flint CH6 5DH (1 page)
10 November 2006Registered office changed on 10/11/06 from: 42 chester street flint CH6 5DH (1 page)
23 March 2006Return made up to 06/03/06; full list of members (2 pages)
23 March 2006Return made up to 06/03/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 December 2005Accounts made up to 31 March 2005 (1 page)
29 March 2005Return made up to 06/03/05; full list of members (7 pages)
29 March 2005Return made up to 06/03/05; full list of members (7 pages)
2 December 2004Accounts made up to 31 March 2004 (1 page)
2 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 March 2004Return made up to 06/03/04; full list of members (7 pages)
30 March 2004Return made up to 06/03/04; full list of members (7 pages)
15 December 2003Accounts made up to 28 March 2003 (1 page)
15 December 2003Accounts for a dormant company made up to 28 March 2003 (1 page)
31 March 2003Return made up to 06/03/03; full list of members (7 pages)
31 March 2003Return made up to 06/03/03; full list of members (7 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
12 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 November 2002Accounts made up to 31 March 2002 (1 page)
5 April 2002Return made up to 06/03/02; full list of members (7 pages)
5 April 2002Return made up to 06/03/02; full list of members (7 pages)
26 March 2001Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Incorporation (17 pages)