Company NameGarden Additions Limited
Company StatusDissolved
Company Number03884360
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameEllco 212 Limited

Business Activity

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

Directors

Director NameJohn Keith Smithies
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 19 June 2007)
RoleRetailer
Country of ResidenceEngland
Correspondence Address17 Hazel Road
Altrincham
Cheshire
WA14 1JL
Secretary NameJosephine Mary Smithies
NationalityBritish
StatusClosed
Appointed20 April 2000(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD

Location

Registered Address17 Hazel Road
Altrincham
Cheshire
WA14 1JL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£51,252
Current Liabilities£32,471

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Voluntary strike-off action has been suspended (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Application for striking-off (1 page)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2005Return made up to 26/11/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2004Return made up to 26/11/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 November 2003Return made up to 26/11/03; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
16 November 2002Return made up to 26/11/02; full list of members (6 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 November 2001Return made up to 26/11/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 December 2000Return made up to 26/11/00; full list of members (6 pages)
5 May 2000Memorandum and Articles of Association (20 pages)
3 May 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Ad 20/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2000Company name changed ellco 212 LIMITED\certificate issued on 04/05/00 (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: elliotts solicitors centurion house,deansgate manchester lancashire M3 3WT (1 page)