Company NameGarden Services (North West 1990) Limited
Company StatusDissolved
Company Number02537892
CategoryPrivate Limited Company
Incorporation Date7 September 1990(33 years, 8 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Barbara Wright
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(1 year after company formation)
Appointment Duration27 years, 4 months (closed 22 January 2019)
RoleTeacher (Retired)
Country of ResidenceEngland
Correspondence AddressThe Spinney 42 Hall Moss Lane
Bramhall
Stockport
Cheshire
SK7 1RD
Director NameMr John Andrew Buxton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1997(7 years, 2 months after company formation)
Appointment Duration21 years, 2 months (closed 22 January 2019)
RoleLandscape Manager
Country of ResidenceEngland
Correspondence Address22 Garner Drive
Astley, Tyldsley
Manchester, M29 7rt
M29 7RT
Secretary NameMrs Barbara Wright
NationalityBritish
StatusClosed
Appointed16 December 1999(9 years, 3 months after company formation)
Appointment Duration19 years, 1 month (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney 42 Hall Moss Lane
Bramhall
Stockport
Cheshire
SK7 1RD
Director NameHeather Hesketh
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 08 October 1998)
RoleSecretary
Correspondence AddressEventide Cottage
Buxton Road Hazel Grove
Stockport
Cheshire
SK7 6NE
Director NameMichael Richard Hesketh
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(1 year after company formation)
Appointment Duration7 years (resigned 09 September 1998)
RoleLandscape Gardener
Correspondence AddressEventide Cottage
Buxton Road Hazel Grove
Stockport
Cheshire
SK7 6NE
Director NameMr Paul Lawrence Wright
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(1 year after company formation)
Appointment Duration5 years, 12 months (resigned 02 September 1997)
RoleTeacher
Country of ResidenceEngland
Correspondence Address42 Hall Moss Lane
Bramhall
Stockport
Cheshire
SK7 1RD
Secretary NameMr Paul Lawrence Wright
NationalityBritish
StatusResigned
Appointed07 September 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hall Moss Lane
Bramhall
Stockport
Cheshire
SK7 1RD

Contact

Websitebramhallnurseries.co.uk
Telephone0161 4392208
Telephone regionManchester

Location

Registered Address6 Station View
Hazel Grove
Stockport
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

852 at £1Mrs Barbara Wright
85.20%
Ordinary
148 at £1John Andrew Buxton
14.80%
Ordinary

Financials

Year2014
Net Worth£46,527
Cash£36,336
Current Liabilities£8,001

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

28 February 1991Delivered on: 2 March 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts. Floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
2 November 1990Delivered on: 9 November 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts, floating charge over all other the:-. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 September 2017Cessation of John Andrew Buxton as a person with significant control on 6 April 2016 (1 page)
4 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
19 December 2016Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire, SK2 7HE to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 (1 page)
7 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(5 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 September 2010Director's details changed for John Andrew Buxton on 7 September 2010 (2 pages)
15 September 2010Director's details changed for John Andrew Buxton on 7 September 2010 (2 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
25 September 2009Return made up to 07/09/09; full list of members (4 pages)
25 September 2009Location of register of members (1 page)
25 September 2009Registered office changed on 25/09/2009 from 477 buxton road great moor stockport cheshire, SK2 7HE (1 page)
25 September 2009Location of debenture register (1 page)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 September 2008Return made up to 07/09/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 07/09/07; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 September 2006Return made up to 07/09/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 September 2005Return made up to 07/09/05; full list of members (3 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 September 2004Return made up to 07/09/04; full list of members (7 pages)
7 September 2003Return made up to 07/09/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 September 2002Return made up to 07/09/02; full list of members (7 pages)
7 September 2001Return made up to 07/09/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
1 November 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 January 2000New secretary appointed (1 page)
4 January 2000Secretary resigned (1 page)
7 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1999Return made up to 07/09/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
22 October 1998Return made up to 07/09/98; full list of members (6 pages)
14 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1998Accounts for a small company made up to 31 October 1997 (8 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Ad 12/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 December 1997Accounts for a small company made up to 31 October 1996 (7 pages)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Return made up to 07/09/97; full list of members (6 pages)
23 September 1997Director resigned (1 page)
18 November 1996Return made up to 07/09/96; full list of members (6 pages)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
18 September 1995Return made up to 07/09/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)