Company NameThe New Vincent's Garden Centre Limited
Company StatusDissolved
Company Number02399732
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)
Dissolution Date10 December 2008 (15 years, 4 months ago)

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 NameMrs Elizabeth May Caul
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(3 years after company formation)
Appointment Duration16 years, 5 months (closed 10 December 2008)
RoleCompany Director
Correspondence Address6 Vale Crescent
Woodvale
Southport
Merseyside
PR8 3SZ
Secretary NameJoan Valerie Stapeley
NationalityBritish
StatusClosed
Appointed30 June 1992(3 years after company formation)
Appointment Duration16 years, 5 months (closed 10 December 2008)
RoleCompany Director
Correspondence Address1& 2 Promenade
Southport
Merseyside
PR9 0HZ
Director NameMr Thomas Christopher Barton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 10 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Waddicar Lane
Melling
Liverpool
Merseyside
L31 1EA

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
Greater Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£196,527
Gross Profit£69,023
Net Worth-£42,796
Cash£1,889
Current Liabilities£70,596

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
7 May 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
4 May 2007Liquidators statement of receipts and payments (5 pages)
8 May 2006Appointment of a voluntary liquidator (1 page)
8 May 2006Statement of affairs (7 pages)
8 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2006Registered office changed on 12/04/06 from: 286 southport road scarisbrick nr. Ormskirk merseyside PR8 5LF (1 page)
3 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
22 July 2005Return made up to 22/06/05; full list of members (7 pages)
21 April 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
30 June 2004Return made up to 22/06/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
1 July 2003Return made up to 22/06/03; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 July 2002Return made up to 22/06/02; full list of members (7 pages)
22 March 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
10 October 2000Full accounts made up to 31 December 1999 (11 pages)
21 September 2000Return made up to 22/06/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
5 August 1999New director appointed (2 pages)
22 July 1999Return made up to 22/06/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
19 August 1998Return made up to 30/06/98; no change of members (6 pages)
13 January 1998Full accounts made up to 31 December 1996 (10 pages)
17 July 1997Return made up to 30/06/97; full list of members (6 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 October 1996Full accounts made up to 31 December 1995 (14 pages)
10 July 1996Return made up to 30/06/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (14 pages)
7 August 1995Return made up to 30/06/95; full list of members (6 pages)
18 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 October 1989Memorandum and Articles of Association (5 pages)
30 June 1989Incorporation (14 pages)