Company NameThe Elegant Garden Company Limited
Company StatusDissolved
Company Number03018915
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameProofmotion 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 NameMrs Louise Margaret Wardle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(11 years after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Siddington Road
Poynton
Stockport
Cheshire
SK12 1SX
Director NameMr William Geoffrey Wardle
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(11 years after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Siddington Road
Poynton
Stockport
Cheshire
SK12 1SX
Secretary NameMrs Louise Margaret Wardle
NationalityBritish
StatusClosed
Appointed01 March 2006(11 years after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Siddington Road
Poynton
Stockport
Cheshire
SK12 1SX
Director NameAlice Mary Baybut
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2006)
RoleHousewife
Correspondence Address9 Burnham Drive
Burnage
Manchester
M19 2JJ
Director NameGeorge Henry Baybut
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2006)
RoleRetired Senior Clerk
Correspondence Address9 Burnham Drive
Burnage
Manchester
M19 2JJ
Secretary NameAlice Mary Baybut
NationalityBritish
StatusResigned
Appointed20 March 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2006)
RoleHousewife
Correspondence Address9 Burnham Drive
Burnage
Manchester
M19 2JJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address9 Burnham Drive
Burnage
Manchester
M19 2JJ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 January 2008Application for striking-off (1 page)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 May 2007Return made up to 07/02/07; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 March 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
10 March 2006Return made up to 07/02/06; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 March 2005Return made up to 07/02/05; full list of members (2 pages)
21 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 February 2004Return made up to 07/02/04; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 March 2003Return made up to 07/02/03; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 April 2001Return made up to 07/02/01; full list of members (6 pages)
22 June 2000Return made up to 07/02/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 December 1999Return made up to 07/02/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
3 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
24 February 1998Return made up to 07/02/98; no change of members (4 pages)
26 February 1997Return made up to 07/02/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
22 January 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
22 April 1996Return made up to 07/02/96; full list of members (6 pages)
9 November 1995Accounting reference date notified as 31/07 (1 page)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
27 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 March 1995Company name changed proofmotion LIMITED\certificate issued on 28/03/95 (4 pages)
27 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)