Company NameGarden Lane Enterprises Limited
Company StatusDissolved
Company Number04708436
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameGeorge Everett Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityCanadian
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address55 Garden Lane
Chester
Cheshire
CH1 4EW
Wales
Secretary NameCarol Cecilia Smith
NationalityCanadian
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleTravel Consultant
Correspondence Address55 Garden Lane
Chester
Cheshire
CH1 4EW
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01244 372262
Telephone regionChester

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1G.e. Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,998
Cash£4,412
Current Liabilities£49,936

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
28 June 2016Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
23 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
29 January 2013Amended accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 May 2010Director's details changed for George Everett Smith on 1 March 2010 (2 pages)
4 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for George Everett Smith on 1 March 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 16/03/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 16/03/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 March 2007Return made up to 16/03/07; full list of members (2 pages)
16 January 2007Registered office changed on 16/01/07 from: 12 nicholas street chester CH1 2NX (1 page)
3 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
16 March 2006Return made up to 16/03/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
8 June 2005Return made up to 24/03/05; full list of members (2 pages)
28 April 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
5 April 2004Return made up to 24/03/04; full list of members (6 pages)
7 May 2003Director's particulars changed (1 page)
13 April 2003New secretary appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003New director appointed (2 pages)
24 March 2003Incorporation (16 pages)