Company NameHome And Garden (Low Fell) Limited
DirectorsFrancis Joseph Boyle and Susan Margaret Boyle
Company StatusDissolved
Company Number01492238
CategoryPrivate Limited Company
Incorporation Date21 April 1980(43 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameFrancis Joseph Boyle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1993(12 years, 10 months after company formation)
Appointment Duration31 years
RoleSalesman
Correspondence Address30 Cherryburn Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9UQ
Secretary NameFrancis Joseph Boyle
NationalityBritish
StatusCurrent
Appointed07 March 1993(12 years, 10 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address30 Cherryburn Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9UQ
Director NameMrs Susan Margaret Boyle
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(13 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address30 Cherryburn Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9UQ
Director NameMr Alan James Boyle
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed07 March 1993(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 January 1994)
RoleCompany Director
Correspondence Address21 Avalon Drive
Hadrian Court
S N Denton
Newcastle Upon Tyne
NE15 7SZ
Director NameMrs Margaretta Boyle
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 January 1994)
RoleSalesman
Correspondence Address64 Broadwood Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7TA
Secretary NameMrs Susan Margaret Boyle
NationalityBritish
StatusResigned
Appointed28 January 1994(13 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 January 1994)
RoleSecretary
Correspondence Address30 Cherryburn Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9UQ

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£95,723
Gross Profit£28,034
Net Worth-£84,958
Cash£241
Current Liabilities£166,621

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 March 2003Dissolved (1 page)
20 December 2002Liquidators statement of receipts and payments (5 pages)
20 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
2 August 2002Liquidators statement of receipts and payments (5 pages)
22 February 2002Liquidators statement of receipts and payments (5 pages)
17 July 2001Registered office changed on 17/07/01 from: 42-44 mosley street newcastle upon tyne NE1 1DF (1 page)
19 February 2001Statement of affairs (7 pages)
2 February 2001Registered office changed on 02/02/01 from: 18-19 st marys green whickham newcastle upon tyne (1 page)
1 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2001Appointment of a voluntary liquidator (1 page)
11 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Full accounts made up to 31 March 1999 (10 pages)
9 March 1999Return made up to 07/03/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
9 March 1998Return made up to 07/03/98; no change of members (4 pages)
30 January 1998Full accounts made up to 31 March 1997 (10 pages)
13 March 1997Return made up to 07/03/97; full list of members (6 pages)