Company NameGarden Innovations Limited
Company StatusDissolved
Company Number03162037
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date12 October 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMary Margaret Field
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Lodge Brantridge Forest
High St Balcombe
Haywards Heath
West Sussex
RH17 6JY
Director NameMr Peter Edward Field
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Lodge
Brantridge Forest
Balcombe
West Sussex
RH17 6JY
Secretary NameMary Margaret Field
NationalityBritish
StatusClosed
Appointed20 February 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Lodge Brantridge Forest
High St Balcombe
Haywards Heath
West Sussex
RH17 6JY
Director NameJoseph Alva Humphrey-Gaskin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleManufacturer
Correspondence Address2 Mayfield Close
Redhill
Surrey
RH1 5BB

Location

Registered AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£103,947
Cash£12,501
Current Liabilities£161,243

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 June 2017Liquidators' statement of receipts and payments to 28 April 2017 (14 pages)
24 June 2016Liquidators' statement of receipts and payments to 28 April 2016 (11 pages)
22 July 2015Insolvency:s/s cert, release of liquidator (1 page)
13 July 2015Liquidators statement of receipts and payments to 28 April 2015 (9 pages)
13 July 2015Liquidators' statement of receipts and payments to 28 April 2015 (9 pages)
21 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
21 May 2015Court order insolvency:replacement of liquidator (31 pages)
21 May 2015Appointment of a voluntary liquidator (2 pages)
3 February 2015Liquidators statement of receipts and payments to 27 November 2014 (9 pages)
3 February 2015Liquidators' statement of receipts and payments to 27 November 2014 (9 pages)
11 December 2013Liquidators' statement of receipts and payments to 27 November 2013 (11 pages)
11 December 2013Liquidators statement of receipts and payments to 27 November 2013 (11 pages)
7 November 2013Court order insolvency:re cessation of daniel taylor as liquidator (4 pages)
7 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2012Statement of affairs with form 4.19 (5 pages)
11 December 2012Registered office address changed from Garden Innovations Ltd Unit 7 Brookside Business Park Brookside Avenue Rustington West Sussex BN16 3LP on 11 December 2012 (2 pages)
11 December 2012Appointment of a voluntary liquidator (1 page)
9 May 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1,000
(5 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 April 2008Return made up to 20/02/08; full list of members (4 pages)
27 September 2007Return made up to 20/02/07; no change of members
  • 363(287) ‐ Registered office changed on 27/09/07
(7 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 March 2006Return made up to 20/02/06; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 April 2005Return made up to 20/02/05; full list of members (3 pages)
5 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
18 March 2004Return made up to 20/02/04; full list of members (7 pages)
29 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
28 February 2003Return made up to 20/02/03; full list of members (7 pages)
20 August 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
2 June 2002Return made up to 20/02/02; full list of members (6 pages)
18 May 2001Full accounts made up to 31 July 2000 (10 pages)
23 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2000Return made up to 20/02/00; full list of members (6 pages)
12 April 2000Full accounts made up to 31 July 1999 (13 pages)
12 April 1999Return made up to 20/02/99; full list of members (6 pages)
7 December 1998Full accounts made up to 31 July 1998 (9 pages)
31 March 1998Return made up to 20/02/98; full list of members (6 pages)
12 January 1998Full accounts made up to 31 July 1997 (9 pages)
21 May 1997Return made up to 20/02/97; full list of members (6 pages)
11 November 1996Director resigned (1 page)
11 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 October 1996Accounting reference date notified as 31/07 (1 page)
20 February 1996Incorporation (19 pages)