Company NameAll-In-One Home & Garden Services Limited
Company StatusDissolved
Company Number04990047
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NamePatricia Anice Charlton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleConsultant
Correspondence AddressAnvil Cottage
Starbotton
Skipton
North Yorkshire
BD23 5HY
Director NameStephen Ronald Charlton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleIT Consultant
Correspondence AddressAnvil Cottage
Starbotton
Skipton
North Yorkshire
BD23 5HY
Secretary NamePatricia Anice Charlton
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleConsultant
Correspondence AddressAnvil Cottage
Starbotton
Skipton
North Yorkshire
BD23 5HY
Director NameLinda Mae Boyde
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleRetired
Correspondence Address2637 Golddust Circle
Fortune Lakes
Kissimmee, Orlando
Florida Fl34744
United States
Director NameTerry Boyde
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleGardener
Correspondence Address2637 Golddust Circle
Fortune Lakes
Kissimmee, Orlando
Florida Fl34744
United States
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Location

Registered AddressBcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
12 October 2006Application for striking-off (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
27 January 2006Return made up to 09/12/05; full list of members (9 pages)
10 February 2005Registered office changed on 10/02/05 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
25 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003Ad 09/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)