Company NameVertical Gardens Limited
Company StatusDissolved
Company Number06192047
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameVertical Garden Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlexander Connell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address79 Calderglen Avenue
Blantyre
Glasgow
G72 9UP
Scotland
Secretary NameMr Alan Shields
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Scalloway Road
Gartcosh
Glasgow
G69 8LG
Scotland
Secretary NameAnthony Ludlow
NationalityBritish
StatusResigned
Appointed12 November 2007(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 2009)
RoleCompany Director
Correspondence AddressApartment 1 Delamere House
79 Fluin Lane
Frodsham
Cheshire
WA6 7QU

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Return made up to 29/03/09; full list of members (3 pages)
14 August 2009Return made up to 29/03/09; full list of members (3 pages)
5 May 2009Appointment Terminated Secretary anthony ludlow (1 page)
5 May 2009Appointment terminated secretary anthony ludlow (1 page)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 December 2008Ad 26/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 December 2008Registered office changed on 04/12/2008 from bank house market square congleton cheshire CW12 1ET (1 page)
4 December 2008Ad 26/11/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
4 December 2008Registered office changed on 04/12/2008 from bank house market square congleton cheshire CW12 1ET (1 page)
1 December 2008Company name changed vertical garden LIMITED\certificate issued on 03/12/08 (2 pages)
1 December 2008Company name changed vertical garden LIMITED\certificate issued on 03/12/08 (2 pages)
7 November 2008Registered office changed on 07/11/2008 from unit 2, georges court chestergate macclesfield cheshire SK11 6DP (1 page)
7 November 2008Registered office changed on 07/11/2008 from unit 2, georges court chestergate macclesfield cheshire SK11 6DP (1 page)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 April 2008Accounts made up to 31 March 2008 (2 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Secretary resigned (1 page)
29 March 2007Incorporation (11 pages)
29 March 2007Incorporation (11 pages)