Company NameDesigner Gardens Limited
Company StatusDissolved
Company Number04811239
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date23 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Benjamin Mark Adams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Dawn Gardens
Sleepers Hill
Winchester
SO22 4NS
Secretary NameChristine Adams
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHenbant Isaf
Capel Dewi
Llandyssul
Ceredigion
SA44 4PQ
Wales

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth£1,532
Cash£1,908
Current Liabilities£26,434

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 June 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2016Liquidators' statement of receipts and payments to 6 December 2015 (5 pages)
4 January 2016Liquidators statement of receipts and payments to 6 June 2015 (5 pages)
4 January 2016Liquidators' statement of receipts and payments to 6 June 2015 (5 pages)
4 January 2016Liquidators statement of receipts and payments to 6 December 2015 (5 pages)
19 December 2014Liquidators statement of receipts and payments to 6 December 2014 (5 pages)
19 December 2014Liquidators' statement of receipts and payments to 6 December 2014 (5 pages)
19 December 2014Liquidators statement of receipts and payments to 6 December 2014 (5 pages)
9 July 2014Liquidators statement of receipts and payments to 6 June 2014 (5 pages)
9 July 2014Liquidators statement of receipts and payments to 6 June 2014 (5 pages)
9 July 2014Liquidators' statement of receipts and payments to 6 June 2014 (5 pages)
30 December 2013Liquidators statement of receipts and payments to 6 December 2013 (5 pages)
30 December 2013Liquidators statement of receipts and payments to 6 December 2013 (5 pages)
30 December 2013Liquidators' statement of receipts and payments to 6 December 2013 (5 pages)
30 July 2013Liquidators statement of receipts and payments to 6 June 2013 (5 pages)
30 July 2013Liquidators statement of receipts and payments to 6 June 2013 (5 pages)
30 July 2013Liquidators' statement of receipts and payments to 6 June 2013 (5 pages)
13 December 2012Liquidators statement of receipts and payments to 6 December 2012 (5 pages)
13 December 2012Liquidators' statement of receipts and payments to 6 December 2012 (5 pages)
13 December 2012Liquidators statement of receipts and payments to 6 December 2012 (5 pages)
19 June 2012Liquidators' statement of receipts and payments to 6 June 2012 (5 pages)
19 June 2012Liquidators statement of receipts and payments to 6 June 2012 (5 pages)
19 June 2012Liquidators statement of receipts and payments to 6 June 2012 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 6 December 2011 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 6 December 2011 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 6 December 2011 (5 pages)
13 June 2011Liquidators' statement of receipts and payments to 6 June 2011 (5 pages)
13 June 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
13 June 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
30 December 2010Liquidators' statement of receipts and payments to 6 December 2010 (5 pages)
30 December 2010Liquidators statement of receipts and payments to 6 December 2010 (5 pages)
30 December 2010Liquidators statement of receipts and payments to 6 December 2010 (5 pages)
17 December 2009Appointment of a voluntary liquidator (1 page)
17 December 2009Statement of affairs with form 4.19 (10 pages)
17 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2009Registered office address changed from 23 Dawn Gardens Sleepers Hill Winchester SO22 4NS on 23 November 2009 (2 pages)
17 July 2009Return made up to 25/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 July 2008Return made up to 25/06/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 August 2007Return made up to 25/06/07; no change of members (6 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 October 2006Return made up to 25/06/06; full list of members (6 pages)
9 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
25 July 2005Return made up to 25/06/05; full list of members (6 pages)
10 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 September 2004Return made up to 25/06/04; full list of members (6 pages)
25 June 2003Incorporation (12 pages)