Company NameRead Garden Centre Limited
Company StatusDissolved
Company Number04624576
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameJanet Gallagher
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 11 June 2013)
RoleTenant Liasion Off
Country of ResidenceUnited Kingdom
Correspondence Address400 Rochdale Road
Oldham
Lancashire
OL1 2LW
Director NameMr Clive Newton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 11 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameSandra Yvonne Newton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 11 June 2013)
RoleContracts Assistan
Country of ResidenceUnited Kingdom
Correspondence Address50 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameMr John David Gallagher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 11 June 2013)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address400 Rochdale Road
Oldham
Lancashire
OL1 2LW
Secretary NameSarah Roberts
NationalityBritish
StatusClosed
Appointed03 April 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 11 June 2013)
RoleCompany Director
Correspondence Address3 Mangholes Cottage Haslingden
Rossendale
Blackburn
Lancashire
BB4 5TZ
Director NameAndrew William Smalley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFox Ghyl 4 Wicken Tree Row
Whins Lane Simonstone
Burnley
Lancashire
BB12 7QS
Secretary NameElaine Anne Smalley
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleSecretary
Correspondence AddressFox Ghyl 4 Wicken Tree Row
Whins Lane Simonstone
Burnley
Lancashire
BB12 7QS
Secretary NameSandra Yvonne Newton
NationalityBritish
StatusResigned
Appointed03 April 2008(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 03 April 2008)
RoleContracts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address50 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address400 Rochdale Road
Oldham
Lancashire
OL1 2LW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Emanuel Whittaker Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,552

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Application to strike the company off the register (3 pages)
14 February 2013Application to strike the company off the register (3 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(6 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
(6 pages)
28 May 2012Accounts for a small company made up to 30 November 2011 (7 pages)
28 May 2012Accounts for a small company made up to 30 November 2011 (7 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
21 April 2011Accounts for a small company made up to 30 November 2010 (5 pages)
21 April 2011Accounts for a small company made up to 30 November 2010 (5 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
16 June 2010Accounts for a small company made up to 30 November 2009 (5 pages)
16 June 2010Accounts for a small company made up to 30 November 2009 (5 pages)
11 January 2010Director's details changed for John Gallagher on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Sandra Yvonne Newton on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Sandra Yvonne Newton on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for John Gallagher on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Janet Gallagher on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Janet Gallagher on 11 January 2010 (2 pages)
22 June 2009Accounts for a small company made up to 30 November 2008 (6 pages)
22 June 2009Accounts for a small company made up to 30 November 2008 (6 pages)
14 January 2009Return made up to 23/12/08; full list of members (4 pages)
14 January 2009Return made up to 23/12/08; full list of members (4 pages)
5 December 2008Appointment Terminated Secretary sandra newton (1 page)
5 December 2008Appointment terminated secretary sandra newton (1 page)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 April 2008Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
29 April 2008Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
17 April 2008Director and secretary appointed sandra yvonne newton (2 pages)
17 April 2008Director and secretary appointed sandra yvonne newton (2 pages)
10 April 2008Registered office changed on 10/04/2008 from old coal staithe read nr burnley lancashire BB12 7RT (1 page)
10 April 2008Director appointed clive newton (2 pages)
10 April 2008Appointment Terminated Director andrew smalley (1 page)
10 April 2008Appointment terminated director andrew smalley (1 page)
10 April 2008Director appointed clive newton (2 pages)
10 April 2008Director appointed janet gallagher (2 pages)
10 April 2008Appointment Terminated Secretary elaine smalley (1 page)
10 April 2008Secretary appointed sarah roberts (2 pages)
10 April 2008Director appointed john david gallagher (2 pages)
10 April 2008Director appointed janet gallagher (2 pages)
10 April 2008Director appointed john david gallagher (2 pages)
10 April 2008Registered office changed on 10/04/2008 from old coal staithe read nr burnley lancashire BB12 7RT (1 page)
10 April 2008Secretary appointed sarah roberts (2 pages)
10 April 2008Appointment terminated secretary elaine smalley (1 page)
27 February 2008Return made up to 23/12/07; full list of members (6 pages)
27 February 2008Return made up to 23/12/07; full list of members (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 February 2007Return made up to 23/12/06; full list of members (6 pages)
21 February 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 January 2006Return made up to 23/12/05; full list of members (6 pages)
26 January 2006Return made up to 23/12/05; full list of members (6 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 January 2005Return made up to 23/12/04; full list of members (6 pages)
19 January 2005Return made up to 23/12/04; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 February 2004Registered office changed on 23/02/04 from: read garden centre LTD old coal staithe read nr burnley BB12 7RT (1 page)
23 February 2004Registered office changed on 23/02/04 from: read garden centre LTD old coal staithe read nr burnley BB12 7RT (1 page)
18 February 2004Return made up to 23/12/03; full list of members (6 pages)
18 February 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(6 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (4 pages)
14 March 2003Particulars of mortgage/charge (4 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New director appointed (2 pages)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)