Company NameThe Garden Management Company Limited
Company StatusDissolved
Company Number05973918
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip John Bintliff
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWoodentops
Savile Road
Hebden Bridge
West Yorkshire
HX7 6ND
Director NameMr David Edwin Fletcher
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherclough
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RX
Secretary NameMr David John Frangleton
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Stonehaven Drive
Warrington
WA2 0SR

Location

Registered AddressMitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
13 November 2017Application to strike the company off the register (4 pages)
13 November 2017Application to strike the company off the register (4 pages)
3 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
21 November 2015Accounts for a dormant company made up to 31 October 2015 (3 pages)
21 November 2015Accounts for a dormant company made up to 31 October 2015 (3 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
11 September 2015Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
11 September 2015Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
4 February 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
4 February 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
24 January 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
24 January 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
11 May 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
13 January 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
10 February 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
10 February 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
23 December 2009Registered office address changed from 6Th Floor, Brazennose House West Brazennose Street Manchester M2 5FE on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 6Th Floor, Brazennose House West Brazennose Street Manchester M2 5FE on 23 December 2009 (1 page)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Philip John Bintliff on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Philip John Bintliff on 21 October 2009 (2 pages)
21 October 2009Director's details changed for David Edwin Fletcher on 21 October 2009 (2 pages)
21 October 2009Director's details changed for David Edwin Fletcher on 21 October 2009 (2 pages)
26 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
27 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
27 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
21 August 2007Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2007Ad 14/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2006Incorporation (10 pages)
20 October 2006Incorporation (10 pages)