Company NameTreborth Garden Centre Limited
Company StatusDissolved
Company Number02218224
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 2 months ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)
Previous NameA.O. Roberts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Anthony Owen Roberts
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1991(3 years, 3 months after company formation)
Appointment Duration21 years, 4 months (closed 25 September 2012)
RoleBuilder
Correspondence AddressThe Coedlys
Treborth Road
Bangor
Gwynedd
LL57 2RZ
Wales
Director NameCatherine Mary Roberts
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1991(3 years, 3 months after company formation)
Appointment Duration21 years, 4 months (closed 25 September 2012)
RoleCompany Director
Correspondence AddressCoedlys
Treborth Road
Bangor
Gwynedd
LL57 2RZ
Wales
Secretary NameMr Anthony Owen Roberts
NationalityBritish
StatusClosed
Appointed27 May 1991(3 years, 3 months after company formation)
Appointment Duration21 years, 4 months (closed 25 September 2012)
RoleCompany Director
Correspondence AddressThe Coedlys
Treborth Road
Bangor
Gwynedd
LL57 2RZ
Wales
Director NameMr Desmond Frederick Davis
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2001)
RoleChartered Accountant
Correspondence AddressNant Y Felin 48 Cae Mair
Beaumaris
Anglesey
LL58 8YN
Wales
Director NameDiana Catherine Liggins
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(12 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address1 Ffordd Crwys
Penrhosgarnedd
Bangor
Gwynedd
LL57 2NT
Wales
Director NameFlorence Rachel Moore
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(12 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address50 Maes Hyfryd
Beaumaris
Anglesey
Gwynedd
LL58 8HD
Wales
Director NameMr Goronwy Wyn Owen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed01 October 2000(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGwelfor
63 Bryn Cadno, Bae Colwyn Uchaf
Conwy
LL29 6DW
Wales
Director NameNigel Anthony Roberts
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(12 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2007)
RoleCompany Direct0r
Country of ResidenceWales
Correspondence AddressGer Y Mor
The Drive
Malltraeth
Gwynedd
LL62 5AW
Wales

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£6,551,706
Gross Profit£1,301,149
Net Worth£130,974
Cash£21,386
Current Liabilities£1,649,796

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012Final Gazette dissolved following liquidation (1 page)
25 September 2012Final Gazette dissolved following liquidation (1 page)
25 June 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
25 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2012Liquidators statement of receipts and payments to 15 June 2012 (5 pages)
25 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2012Liquidators statement of receipts and payments to 16 March 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 16 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
20 April 2011Liquidators statement of receipts and payments to 16 March 2011 (6 pages)
20 April 2011Liquidators' statement of receipts and payments to 16 March 2011 (6 pages)
20 April 2011Liquidators' statement of receipts and payments to 16 March 2011 (6 pages)
17 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
17 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
5 February 2010Registered office address changed from Mazars Llp 5Th Floor Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Mazars Llp 5th Floor Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Mazars Llp 5Th Floor Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages)
27 October 2009Administrator's progress report to 19 September 2009 (11 pages)
27 October 2009Administrator's progress report to 19 September 2009 (11 pages)
21 July 2009Statement of affairs with form 2.14B (58 pages)
21 July 2009Statement of affairs with form 2.14B (58 pages)
10 June 2009Result of meeting of creditors (22 pages)
10 June 2009Result of meeting of creditors (22 pages)
14 May 2009Statement of administrator's proposal (22 pages)
14 May 2009Statement of administrator's proposal (22 pages)
7 April 2009Registered office changed on 07/04/2009 from mazars LLP 5TH floor merchant exchange whitworth street west manchester M1 5WG (1 page)
7 April 2009Registered office changed on 07/04/2009 from mazars LLP 5TH floor merchant exchange whitworth street west manchester M1 5WG (1 page)
1 April 2009Appointment of an administrator (1 page)
1 April 2009Registered office changed on 01/04/2009 from coedlys treborth road bangor gwynedd LL57 2RZ (1 page)
1 April 2009Registered office changed on 01/04/2009 from coedlys treborth road bangor gwynedd LL57 2RZ (1 page)
1 April 2009Appointment of an administrator (1 page)
4 September 2008Return made up to 26/05/08; no change of members (5 pages)
4 September 2008Return made up to 26/05/08; no change of members (5 pages)
8 August 2008Company name changed A.O. roberts LIMITED\certificate issued on 12/08/08 (2 pages)
8 August 2008Company name changed A.O. roberts LIMITED\certificate issued on 12/08/08 (2 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (17 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (17 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
30 November 2007Registered office changed on 30/11/07 from: construction house industrial estate gaerwen anglesey LL60 6HR (1 page)
30 November 2007Registered office changed on 30/11/07 from: construction house industrial estate gaerwen anglesey LL60 6HR (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Return made up to 26/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Return made up to 26/05/07; full list of members (9 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
2 March 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
30 June 2006Return made up to 26/05/06; full list of members (9 pages)
30 June 2006Return made up to 26/05/06; full list of members (9 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
14 July 2005Return made up to 26/05/05; full list of members (9 pages)
14 July 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2005Statement of rights variation attached to shares (1 page)
14 April 2005Resolutions
  • RES13 ‐ Dividend on redeem shar 30/03/05
(1 page)
14 April 2005Resolutions
  • RES13 ‐ Dividend on redeem shar 30/03/05
(1 page)
14 April 2005Statement of rights variation attached to shares (1 page)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
12 July 2004Return made up to 26/05/04; full list of members (9 pages)
12 July 2004Return made up to 26/05/04; full list of members (9 pages)
19 December 2003Particulars of mortgage/charge (10 pages)
19 December 2003Particulars of mortgage/charge (10 pages)
21 August 2003Return made up to 26/05/03; full list of members (9 pages)
21 August 2003Return made up to 26/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
6 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (9 pages)
25 July 2002Accounts for a small company made up to 31 March 2002 (9 pages)
24 July 2002Return made up to 26/05/02; full list of members (9 pages)
24 July 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/02
(9 pages)
24 June 2002Return made up to 26/05/01; full list of members; amend (10 pages)
24 June 2002Return made up to 26/05/01; full list of members; amend (10 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
13 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
20 June 2001Return made up to 26/05/01; full list of members (8 pages)
20 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
18 September 2000Statement of rights variation attached to shares (1 page)
18 September 2000Statement of rights variation attached to shares (1 page)
7 September 2000Nc inc already adjusted 14/08/00 (1 page)
7 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 September 2000Nc inc already adjusted 14/08/00 (1 page)
7 September 2000Div 31/08/00 (2 pages)
7 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 September 2000Div 31/08/00 (2 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
31 May 2000Return made up to 26/05/00; full list of members (7 pages)
31 May 2000Return made up to 26/05/00; full list of members (7 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 July 1999Return made up to 26/05/99; full list of members (6 pages)
19 July 1999Return made up to 26/05/99; full list of members (6 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
8 June 1997Return made up to 27/05/97; no change of members (4 pages)
8 June 1997Return made up to 27/05/97; no change of members (4 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 June 1996Return made up to 27/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/96
(6 pages)
26 June 1996Return made up to 27/05/96; full list of members (6 pages)
17 June 1996New director appointed (2 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
20 October 1995Particulars of mortgage/charge (3 pages)
28 June 1995Full accounts made up to 31 March 1995 (10 pages)
28 June 1995Full accounts made up to 31 March 1995 (10 pages)
1 June 1995Return made up to 27/05/95; no change of members (4 pages)
1 June 1995Return made up to 27/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
21 February 1994Particulars of mortgage/charge (3 pages)
21 February 1994Particulars of mortgage/charge (3 pages)
21 December 1991Declaration of satisfaction of mortgage/charge (1 page)
21 December 1991Declaration of satisfaction of mortgage/charge (1 page)
5 November 1991Particulars of mortgage/charge (3 pages)
5 November 1991Particulars of mortgage/charge (3 pages)
18 July 1991Particulars of mortgage/charge (3 pages)
18 July 1991Particulars of mortgage/charge (3 pages)
23 January 1991Particulars of mortgage/charge (3 pages)
23 January 1991Particulars of mortgage/charge (3 pages)
8 December 1988Declaration of satisfaction of mortgage/charge (1 page)
8 December 1988Declaration of satisfaction of mortgage/charge (1 page)
29 November 1988Particulars of mortgage/charge (3 pages)
29 November 1988Particulars of mortgage/charge (3 pages)
24 November 1988Particulars of mortgage/charge (3 pages)
24 November 1988Particulars of mortgage/charge (3 pages)
8 June 1988Particulars of mortgage/charge (3 pages)
8 June 1988Particulars of mortgage/charge (3 pages)
5 May 1988Wd 24/03/88 pd 05/02/88--------- £ si 2@1 (1 page)
5 May 1988Wd 24/03/88 pd 05/02/88--------- £ si 2@1 (1 page)
5 May 1988Wd 24/03/88 ad 05/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 1988Wd 24/03/88 ad 05/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 1988Particulars of mortgage/charge (3 pages)
18 April 1988Particulars of mortgage/charge (3 pages)
21 March 1988Amount paid nil/part paid shares (1 page)
21 March 1988Amount paid nil/part paid shares (1 page)
5 February 1988Incorporation (11 pages)
5 February 1988Incorporation (11 pages)