Company NameArcadia Nurseries Limited
Company StatusDissolved
Company Number02845220
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)
Dissolution Date6 February 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMarian Birch
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(1 month after company formation)
Appointment Duration16 years, 4 months (closed 06 February 2010)
RoleCompany Director
Correspondence Address18 Bluebell Grove
Acklam
Middlesbrough
TS5 7HQ
Director NamePamela Birch
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(1 month after company formation)
Appointment Duration16 years, 4 months (closed 06 February 2010)
RoleCompany Director
Correspondence AddressTresanton Ayton Road
Stokesley
Middlesbrough
Cleveland
TS9 5JW
Director NamePaul Birch
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(1 month after company formation)
Appointment Duration16 years, 4 months (closed 06 February 2010)
RoleCompany Director
Correspondence AddressTresanton Ayton Road
Stokesley
Middlesbrough
Cleveland
TS9 5JW
Director NameVernon Michael Birch
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(1 month after company formation)
Appointment Duration16 years, 4 months (closed 06 February 2010)
RoleCompany Director
Correspondence AddressTranmire House
Chop Gate
Great Broughton
Cleveland
TS9 7HY
Secretary NameMarian Birch
NationalityBritish
StatusClosed
Appointed20 September 1993(1 month after company formation)
Appointment Duration16 years, 4 months (closed 06 February 2010)
RoleCompany Director
Correspondence Address18 Bluebell Grove
Acklam
Middlesbrough
TS5 7HQ
Director NameJonathan Birch
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(10 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 2004)
RoleCompany Director
Correspondence Address20 Egton Avenue
Nunthorpe
Middlesbrough
TS7 0QY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£503,605
Cash£20,503
Current Liabilities£596,394

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2010Final Gazette dissolved following liquidation (1 page)
6 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
6 November 2009Liquidators statement of receipts and payments to 23 October 2009 (6 pages)
6 November 2009Liquidators' statement of receipts and payments to 23 October 2009 (6 pages)
6 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
5 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 December 2008Appointment of a voluntary liquidator (1 page)
5 December 2008Declaration of solvency (3 pages)
5 December 2008Appointment of a voluntary liquidator (1 page)
5 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-21
(2 pages)
5 December 2008Declaration of solvency (3 pages)
28 November 2008Registered office changed on 28/11/2008 from c/o taylor rowlands 8 high street yarm TS15 9AE (1 page)
28 November 2008Registered office changed on 28/11/2008 from c/o taylor rowlands 8 high street yarm TS15 9AE (1 page)
15 October 2008Registered office changed on 15/10/2008 from brasscastle lane nunthorpe middlesbrough cleveland TS8 9EB (1 page)
15 October 2008Registered office changed on 15/10/2008 from brasscastle lane nunthorpe middlesbrough cleveland TS8 9EB (1 page)
18 February 2008Return made up to 16/08/07; no change of members (8 pages)
18 February 2008Return made up to 16/08/07; no change of members (8 pages)
28 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
28 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
26 September 2006Return made up to 16/08/06; full list of members (9 pages)
26 September 2006Return made up to 16/08/06; full list of members (9 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (8 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (8 pages)
2 September 2005Return made up to 16/08/05; full list of members (9 pages)
2 September 2005Return made up to 16/08/05; full list of members (9 pages)
10 June 2005Accounts for a small company made up to 31 October 2004 (8 pages)
10 June 2005Accounts for a small company made up to 31 October 2004 (8 pages)
24 August 2004Return made up to 16/08/04; full list of members (9 pages)
24 August 2004Return made up to 16/08/04; full list of members (9 pages)
14 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
14 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
30 September 2003Return made up to 16/08/03; full list of members (9 pages)
30 September 2003Return made up to 16/08/03; full list of members (9 pages)
28 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
9 September 2002Return made up to 16/08/02; full list of members (9 pages)
9 September 2002Return made up to 16/08/02; full list of members (9 pages)
8 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
27 September 2001Return made up to 16/08/01; full list of members (8 pages)
27 September 2001Return made up to 16/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
9 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 August 2000Return made up to 16/08/00; full list of members (8 pages)
15 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
22 May 2000Accounts for a small company made up to 31 October 1999 (8 pages)
31 August 1999Return made up to 16/06/99; full list of members (6 pages)
31 August 1999Return made up to 16/06/99; full list of members (6 pages)
25 June 1999Secretary's particulars changed;director's particulars changed (1 page)
25 June 1999Secretary's particulars changed;director's particulars changed (1 page)
8 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 August 1998Return made up to 16/08/98; full list of members (6 pages)
26 August 1998Return made up to 16/08/98; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 September 1997Return made up to 16/08/97; full list of members (6 pages)
4 September 1997Return made up to 16/08/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
4 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
14 March 1997Director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
5 September 1996Return made up to 16/08/96; full list of members (6 pages)
5 September 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (9 pages)
30 April 1996Accounts for a small company made up to 31 October 1995 (9 pages)
17 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
17 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
16 August 1993Incorporation (13 pages)
16 August 1993Incorporation (13 pages)