Company NameWidnes Home & Garden Limited
Company StatusDissolved
Company Number06467320
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 4 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBrian Bennett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address114 Upholland Road
Billinge
Nr Wigan
WN5 7JQ
Secretary NameMrs Amanda Pamela Harper
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Brotherhood Drive
Sutton
St Helens
Merseyside
WA9 3ZB
Secretary NameMrs Amanda Pamela Harper
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Brotherhood Drive
Sutton
St Helens
Merseyside
WA9 3ZB

Location

Registered AddressBirchfield Road
Widnes
Cheshire
WA8 9TX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardBirchfield
Built Up AreaWidnes

Shareholders

2 at 1Brian Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£6,445
Cash£2,133
Current Liabilities£113,213

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
15 April 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
7 May 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(4 pages)
7 May 2010Termination of appointment of Amanda Harper as a secretary (1 page)
7 May 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(4 pages)
7 May 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(4 pages)
7 May 2010Director's details changed for Brian Bennett on 1 January 2010 (2 pages)
7 May 2010Termination of appointment of Amanda Harper as a secretary (1 page)
7 May 2010Director's details changed for Brian Bennett on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Brian Bennett on 1 January 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 December 2009Termination of appointment of Amanda Harper as a secretary (1 page)
18 December 2009Termination of appointment of Amanda Harper as a secretary (1 page)
1 April 2009Return made up to 08/01/09; full list of members (3 pages)
1 April 2009Return made up to 08/01/09; full list of members (3 pages)
24 February 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
24 February 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
1 March 2008Secretary appointed mrs amanda pamela harper (1 page)
1 March 2008Secretary appointed mrs amanda pamela harper (1 page)
18 February 2008Registered office changed on 18/02/08 from: allfast LTD, 68 pocketnook street, st helens merseyside WA9 1LU (1 page)
18 February 2008Registered office changed on 18/02/08 from: allfast LTD, 68 pocketnook street, st helens merseyside WA9 1LU (1 page)
8 January 2008Incorporation (15 pages)
8 January 2008Incorporation (15 pages)