Company NameGarden & Outdoor Services Limited
Company StatusDissolved
Company Number00811234
CategoryPrivate Limited Company
Incorporation Date2 July 1964(59 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Eric John Oulton
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1992(27 years, 11 months after company formation)
Appointment Duration24 years, 7 months (closed 20 December 2016)
RoleDirector Gardener Contractor
Country of ResidenceEngland
Correspondence AddressNew Farm, Middlewich Road
Cranage
Cheshire
CW10 9LT
Secretary NameMr Eric John Oulton
NationalityBritish
StatusClosed
Appointed10 November 1998(34 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Farm Middlewich Road
Cranage
Middlewich
Cheshire
CW10 9LT
Director NameSteven David Oulton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(36 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westway
Holmes Chapel
Cheshire
CW4 7DH
Director NameMr Thomas Kenneth Broad
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(27 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 1995)
RoleDirector-Gardener Contractor
Correspondence AddressBagmere Cottage
Brereton
Sandbach
Cheshire
CW4 8BH
Director NameMr Derek Webb
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(27 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 March 2001)
RoleDirector Gardener Contractor
Correspondence AddressParkfield 17 Park Lane
Moulton
Northwich
Cheshire
CW9 8QG
Secretary NameMrs Constance Marjorie Alma Broad
NationalityBritish
StatusResigned
Appointed28 May 1992(27 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 December 1992)
RoleCompany Director
Correspondence AddressBagmere Cottage
Brereton
Sandbach
Cheshire
CW4 9RU
Director NameCarl Robert Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(28 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 1998)
RoleGarden Contractor
Correspondence Address36 Rees Crescent
Holmes Chapel
Crewe
Cheshire
CW4 7NL
Secretary NameCarl Robert Brown
NationalityBritish
StatusResigned
Appointed12 December 1992(28 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 1998)
RoleGarden Contractor
Correspondence Address36 Rees Crescent
Holmes Chapel
Crewe
Cheshire
CW4 7NL

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£38,161
Cash£520
Current Liabilities£38,458

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 December 2016Final Gazette dissolved following liquidation (1 page)
20 September 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
30 September 2015Appointment of a voluntary liquidator (1 page)
30 September 2015Statement of affairs with form 4.19 (5 pages)
10 September 2015Registered office address changed from New Farm Middlewich Road Cranage Middlewich Cheshire CW10 9LT to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 10 September 2015 (1 page)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 250
(5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 250
(5 pages)
15 July 2014Director's details changed for Mr Eric John Oulton on 27 June 2011 (2 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 July 2013Secretary's details changed for Mr Eric John Oulton on 27 June 2011 (2 pages)
23 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Eric John Oulton on 28 May 2010 (2 pages)
2 August 2010Director's details changed for Steven David Oulton on 28 May 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 July 2009Return made up to 28/05/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
24 June 2008Return made up to 28/05/08; full list of members (4 pages)
14 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
3 July 2007Return made up to 28/05/07; no change of members (7 pages)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
22 June 2006Return made up to 28/05/06; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 July 2005Return made up to 28/05/05; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
18 June 2004Return made up to 28/05/04; full list of members (7 pages)
1 July 2003Return made up to 28/05/03; full list of members (7 pages)
9 June 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
8 July 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
2 July 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2001Return made up to 28/05/01; full list of members (7 pages)
9 July 2001Director resigned (1 page)
22 June 2001Full accounts made up to 28 February 2001 (10 pages)
2 October 2000New director appointed (2 pages)
5 September 2000Full accounts made up to 29 February 2000 (10 pages)
4 August 2000Return made up to 28/05/00; full list of members (6 pages)
27 July 1999Return made up to 28/05/99; no change of members (4 pages)
19 May 1999Secretary resigned;director resigned (1 page)
19 May 1999New secretary appointed (2 pages)
5 August 1998Return made up to 28/05/98; full list of members (6 pages)
28 July 1998Full accounts made up to 28 February 1998 (12 pages)
17 July 1997Full accounts made up to 28 February 1997 (13 pages)
15 July 1997Return made up to 28/05/97; no change of members (4 pages)
3 July 1997Registered office changed on 03/07/97 from: new farm holly house estate middlewich road cranage middlewich cheshire CW10 9LT (1 page)
13 February 1997Registered office changed on 13/02/97 from: vernons yard twemlow green holmes chapel CW4 8BH (1 page)
12 July 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1996Full accounts made up to 29 February 1996 (13 pages)
18 July 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)