THE GARDEN & LEISURE CENTRE LIMITED
Overview
| Company Name | THE GARDEN & LEISURE CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04145804 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE GARDEN & LEISURE CENTRE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE GARDEN & LEISURE CENTRE LIMITED located?
| Registered Office Address | Wyevale Garden Centres Syon Park London Road TW8 8JF Brentford Middlesex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE GARDEN & LEISURE CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WYEVALE GARDEN CENTRES LIMITED | Jul 17, 2009 | Jul 17, 2009 |
| GARDEN CENTRES INVESTMENTS LIMITED | Feb 20, 2001 | Feb 20, 2001 |
| HAMSARD 2268 LIMITED | Jan 23, 2001 | Jan 23, 2001 |
What are the latest accounts for THE GARDEN & LEISURE CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2015 |
What are the latest filings for THE GARDEN & LEISURE CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jan 23, 2017 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Justin Matthew King as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 8 pages | AA | ||||||||||
Second filing for the termination of Kevin Michael Bradshaw as a director | 4 pages | RP04TM01 | ||||||||||
Appointment of Mr Justin Matthew King as a director on Aug 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Thomas Murphy as a director on Aug 18, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Anthony Gerald Jones on Jul 22, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Roger Mclaughlan as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Gerald Jones as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nils Olin Steinmeyer as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Thomas Murphy as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roger Mclaughlan as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Michael Bradshaw as a director on Mar 10, 2016 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on Feb 24, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 23, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on Feb 02, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jan 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from The Garden Centre Group Syon Park, Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on Feb 23, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed wyevale garden centres LIMITED\certificate issued on 10/10/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 8 pages | AA | ||||||||||
Who are the officers of THE GARDEN & LEISURE CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Anthony Gerald | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 212265950001 | |||||
| MCLAUGHLAN, Roger | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 206428840001 | |||||
| FOALE, Stephen John | Secretary | 42 Holmbury Avenue RG45 6TQ Crowthorne Berkshire | British | 37403500001 | ||||||
| RATCLIFFE, Sarah Elizabeth | Secretary | 59b Grange Road SM2 6SP Sutton Surrey | British | 76162020001 | ||||||
| HSE SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580006 | |||||||
| BRADSHAW, Kevin Michael | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | 124019940001 | |||||
| BRIGDEN, Peter | Director | 16 Woodstock Gardens Appleton WA4 5HN Warrington Cheshire | United Kingdom | British | 195802400001 | |||||
| HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | 606430001 | |||||
| JENKINSON, Antonia Scarlett | Director | Syon Park, TW8 8JF Brentford The Garden Centre Group Middlesex | United Kingdom | British | 72128340003 | |||||
| KING, Justin Matthew | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | 213157990001 | |||||
| KITCHING, Jonathan Andrew | Director | Hill View Cottage Pamington GL20 8LT Tewkesbury Gloucestershire | British | 68271660001 | ||||||
| KOZLOWSKI, Richard Leon | Director | 34 Stubbs Wood HP6 6EX Amersham Buckinghamshire | England | British | 124967710001 | |||||
| LIVINGSTON, William Andrew | Director | 3 Barnes Close St Cross SO23 9QX Winchester Hampshire | England | British | 111439220001 | |||||
| MARSHALL, Nicholas Charles Gilmour | Director | Syon Park, TW8 8JF Brentford The Garden Centre Group Middlesex | Wales | British | 1470180001 | |||||
| MURPHY, Stephen Thomas | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | 207509410001 | |||||
| PIERPOINT, David Julian | Director | 33 West Street RH7 6QP Dormsland Rockvale Surrey | England | British | 138653690001 | |||||
| RATCLIFFE, Sarah Elizabeth | Director | 59b Grange Road SM2 6SP Sutton Surrey | England | British | 76162020001 | |||||
| STEINMEYER, Nils Olin | Director | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | German | 126422100002 | |||||
| STEVENSON, Barry John | Director | Cherry Trees Cane End RG4 9HG Reading Berkshire | England | British | 102595670001 | |||||
| HSE DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London England | 73774730002 |
Who are the persons with significant control of THE GARDEN & LEISURE CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blooms Of Bressingham Holdings Limited | Apr 06, 2016 | Syon Park, London Road TW8 8JF Brentford Wyevale Garden Centres England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0