TALGOED NURSERIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTALGOED NURSERIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04428533
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TALGOED NURSERIES LTD?

    • Support activities for crop production (01610) / Agriculture, Forestry and Fishing

    Where is TALGOED NURSERIES LTD located?

    Registered Office Address
    Speechleys
    23 Wynnstay Road
    LL29 8NB Colwyn Bay
    Conwy
    Undeliverable Registered Office AddressNo

    What were the previous names of TALGOED NURSERIES LTD?

    Previous Company Names
    Company NameFromUntil
    STEVE HARRIS GARDENS LIMITEDApr 30, 2002Apr 30, 2002

    What are the latest accounts for TALGOED NURSERIES LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for TALGOED NURSERIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2016

    Statement of capital on Aug 30, 2016

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Certificate of change of name

    Company name changed steve harris gardens LIMITED\certificate issued on 23/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2015

    RES15

    Annual return made up to Apr 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mrs Rhian Harris as a director on Apr 20, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Apr 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Apr 30, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Apr 30, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    Annual return made up to Apr 30, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    1 pagesAA

    Annual return made up to Apr 30, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Stephen David Harris on Oct 01, 2009

    2 pagesCH01

    Statement of capital following an allotment of shares on Mar 08, 2010

    • Capital: GBP 100
    4 pagesSH01

    Who are the officers of TALGOED NURSERIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Rhian
    Clwt Bach
    Eglwysbach
    LL28 5UN Colwyn Bay
    Secretary
    Clwt Bach
    Eglwysbach
    LL28 5UN Colwyn Bay
    British82415180002
    HARRIS, Rhian
    Ffordd Pennant
    Eglwysbach
    LL28 5UN Colwyn Bay
    Clwt Bach
    Clwyd
    Wales
    Director
    Ffordd Pennant
    Eglwysbach
    LL28 5UN Colwyn Bay
    Clwt Bach
    Clwyd
    Wales
    WalesBritish161790620001
    HARRIS, Stephen David
    Clwt Bach
    Eglwysbach
    LL28 5UN Colwyn Bay
    Director
    Clwt Bach
    Eglwysbach
    LL28 5UN Colwyn Bay
    WalesBritish82414580002
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of TALGOED NURSERIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen David Harris
    Speechleys
    23 Wynnstay Road
    LL29 8NB Colwyn Bay
    Conwy
    Jul 01, 2016
    Speechleys
    23 Wynnstay Road
    LL29 8NB Colwyn Bay
    Conwy
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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