Company NameGarden Abode Ltd
DirectorSinead Sarah Newton
Company StatusLiquidation
Company Number09349286
CategoryPrivate Limited Company
Incorporation Date10 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Sinead Sarah Newton
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brotherton Way
Newton-Le-Willows
Cheshire
WA12 9WS
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2018 (5 years, 4 months ago)
Next Return Due24 December 2019 (overdue)

Filing History

29 September 2021Liquidators' statement of receipts and payments to 5 September 2021 (11 pages)
18 December 2020Resignation of a liquidator (3 pages)
24 November 2020Liquidators' statement of receipts and payments to 5 September 2020 (11 pages)
8 November 2019Liquidators' statement of receipts and payments to 5 September 2019 (11 pages)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
5 November 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 October 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 October 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 October 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
24 September 2018Registered office address changed from 243 Europa Boulevard Warrington Cheshire WA5 7TN to 1st Floor Bank Quay House Sankey Street Warrington WA1 1NN on 24 September 2018 (2 pages)
18 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-06
(1 page)
18 September 2018Statement of affairs (8 pages)
18 September 2018Appointment of a voluntary liquidator (3 pages)
21 March 2018Registered office address changed from 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP United Kingdom to 243 Europa Boulevard Warrington Cheshire WA5 7TN on 21 March 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
6 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
6 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
18 March 2015Appointment of Sinead Sarah Newton as a director on 10 December 2014 (6 pages)
18 March 2015Appointment of Sinead Sarah Newton as a director on 10 December 2014 (6 pages)
10 December 2014Termination of appointment of Osker Heiman as a director on 10 December 2014 (1 page)
10 December 2014Incorporation
Statement of capital on 2014-12-10
  • GBP 1
(20 pages)
10 December 2014Termination of appointment of Osker Heiman as a director on 10 December 2014 (1 page)
10 December 2014Incorporation
Statement of capital on 2014-12-10
  • GBP 1
(20 pages)