Company NamePaul The Gardener Limited
Company StatusDissolved
Company Number07221276
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul James Kendrick
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameMr David Sergison
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
51 Hamilton Square
Birkenhead
Merseyside
CH41 5BN
Wales

Contact

Websitepaulthegardener.co.uk
Telephone01895 823361
Telephone regionUxbridge

Location

Registered AddressC/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1David Sergison
50.00%
Ordinary
50 at £1Paul James Kendrick
50.00%
Ordinary

Financials

Year2014
Net Worth£134
Cash£1,023
Current Liabilities£1,713

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 December 2020First Gazette notice for voluntary strike-off (1 page)
19 November 2020Application to strike the company off the register (3 pages)
30 October 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
30 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
31 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
15 May 2018Change of details for Mr Paul Kendrick as a person with significant control on 13 April 2018 (2 pages)
15 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
10 July 2017Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 10 July 2017 (1 page)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 September 2015Termination of appointment of David Sergison as a director on 24 August 2015 (1 page)
27 September 2015Termination of appointment of David Sergison as a director on 24 August 2015 (1 page)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
4 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
3 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
12 March 2013Registered office address changed from 5 Thingwall Road Irby Village Irby Wirral CH61 3UA United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 5 Thingwall Road Irby Village Irby Wirral CH61 3UA United Kingdom on 12 March 2013 (1 page)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
13 April 2010Incorporation (23 pages)
13 April 2010Incorporation (23 pages)