Company NameOne Garden Products Limited
Company StatusDissolved
Company Number03976934
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameOn Electrical Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Chadwick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 12 May 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Granville Road
Timperley
Cheshire
WA15 7BE
Director NameMr Gerard Francis Hall
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Deakins Mill Way
Edgerton
Bolton
Lancashire
BL7 9YT
Secretary NameRobert Chadwick
NationalityBritish
StatusClosed
Appointed21 November 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 12 May 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Granville Road
Timperley
Cheshire
WA15 7BE
Director NameOne Electrical Limited (Corporation)
StatusClosed
Appointed04 December 2002(2 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 12 May 2009)
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8XL
Director NameMark Leslie Fairweather
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2001)
RoleBusinessman
Correspondence Address12 Lambourn Road
London
SW4 0LY
Secretary NameAnthony Vail Prophet
NationalityBritish
StatusResigned
Appointed14 March 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2004)
RoleCompany Director
Correspondence Address40 Oakfield
Sale
Cheshire
M33 6WD
Secretary NameGerard Francis Hall
NationalityBritish
StatusResigned
Appointed01 May 2004(4 years after company formation)
Appointment Duration2 years (resigned 11 May 2006)
RoleCompany Director
Correspondence Address63 Bold Street
Hale
Cheshire
WA14 2ES
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressBankfield Road
Tyldesley
Manchester
M29 8QH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
31 December 2008Application for striking-off (1 page)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
29 May 2008Return made up to 19/04/08; full list of members (4 pages)
28 May 2008Director's change of particulars / gerard hall / 28/05/2008 (1 page)
28 May 2008Director's change of particulars / gerard hall / 28/05/2008 (2 pages)
24 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 May 2007Return made up to 19/04/07; full list of members (2 pages)
23 November 2006Director's particulars changed (1 page)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
18 May 2006Return made up to 19/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 May 2006Secretary resigned (1 page)
20 December 2005New director appointed (1 page)
16 December 2005New secretary appointed;new director appointed (1 page)
8 December 2005Registered office changed on 08/12/05 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
14 November 2005Company name changed on electrical LIMITED\certificate issued on 14/11/05 (2 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
18 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2005Registered office changed on 12/01/05 from: c/o impact business management LIMITED airology house mars street oldham lancashire OL9 6LT (1 page)
29 September 2004Registered office changed on 29/09/04 from: bankfield road trading estate bankfield road tyldsley manchester M29 8XL (1 page)
19 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 June 2004New secretary appointed (1 page)
28 June 2004Secretary resigned (1 page)
17 May 2004Return made up to 19/04/04; full list of members (6 pages)
12 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
23 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 75 king william street london EC4N 7BE (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002Return made up to 19/04/02; full list of members (8 pages)
17 December 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
26 July 2002Director resigned (1 page)
1 March 2002Accounts for a dormant company made up to 31 October 2000 (1 page)
26 April 2001Return made up to 19/04/01; full list of members (6 pages)
19 October 2000Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
15 September 2000Registered office changed on 15/09/00 from: halliwell landau brown street manchester lancashire M2 2JF (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
24 July 2000Company name changed icon electrical LIMITED\certificate issued on 24/07/00 (2 pages)
7 June 2000Company name changed hallco 438 LIMITED\certificate issued on 08/06/00 (2 pages)