Company NameGarden Shell Limited
Company StatusDissolved
Company Number05148194
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 11 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameNaked Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Timothy Mark Rogers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(3 days after company formation)
Appointment Duration3 years (closed 19 June 2007)
RoleMagazine Editor
Country of ResidenceEngland
Correspondence Address37 Carrick Road
Curzon Park
Chester
CH4 8AN
Wales
Secretary NameMr Timothy Mark Rogers
NationalityBritish
StatusClosed
Appointed11 June 2004(3 days after company formation)
Appointment Duration3 years (closed 19 June 2007)
RoleMagazine Editor
Country of ResidenceEngland
Correspondence Address37 Carrick Road
Curzon Park
Chester
CH4 8AN
Wales
Director NameMr Richard Andrew Baguley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 2006)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address5 Cambridge Road
Lytham St Annes
Lancashire
FY8 5PJ
Director NameBryan Robert Jones
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 October 2004)
RoleGraphic Designer
Correspondence Address3 Wasdale Close
Kendal
Cumbria
LA9 7JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Upper Northgate Street
Chester
Cheshire
CH1 4EE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Application for striking-off (1 page)
26 September 2006Director resigned (1 page)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Return made up to 08/06/06; full list of members (7 pages)
3 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 August 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2004Director resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: 5 crescent east thornton cleveleys lancashire FY5 3LJ (1 page)
30 June 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
28 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
8 June 2004Incorporation (9 pages)