Company NameShades Of Green Garden Centre Limited
Company StatusDissolved
Company Number04656011
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date11 August 2016 (7 years, 8 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 NameNatalie Amanda Dalton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Carnoustie Close
Seaton Vale
Ashington
Northumberland
NE63 9GB
Director NameMrs Beverley Elena Cox
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne House The Grange, Middle Farm
Seghill
Cramlington
Northumberland
NE23 7DH
Secretary NameEileen Deighton
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Belfry
Burgham Park
Felton
Northumberland
NE65 9QY
Director NameDouglas Harold Deighton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Belfry
Burgham Park
Felton
Northumberland
NE65 9QY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£124,218
Cash£450
Current Liabilities£161,993

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 August 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
11 May 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 October 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 October 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 October 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 July 2015Registered office address changed from C/O Glen C Rodger Limited Cragside House, Heaton Road Newcastle upon Tyne NE6 1SE to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 July 2015 (2 pages)
22 July 2015Registered office address changed from C/O Glen C Rodger Limited Cragside House, Heaton Road Newcastle upon Tyne NE6 1SE to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 July 2015 (2 pages)
21 July 2015Statement of affairs with form 4.19 (7 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Statement of affairs with form 4.19 (7 pages)
21 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-08
(1 page)
21 July 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Director's details changed for Mrs Beverley Elena Porteous on 16 March 2015 (2 pages)
16 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Director's details changed for Mrs Beverley Elena Porteous on 16 March 2015 (2 pages)
16 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 February 2014Director's details changed for Beverley Elena Porteous on 1 October 2013 (2 pages)
10 February 2014Director's details changed for Beverley Elena Porteous on 1 October 2013 (2 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Director's details changed for Beverley Elena Porteous on 1 October 2013 (2 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
7 February 2013Director's details changed for Natalie Amanda Deighton on 14 December 2012 (2 pages)
7 February 2013Director's details changed for Natalie Amanda Deighton on 14 December 2012 (2 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 February 2011Director's details changed for Beverley Elena Porteous on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Beverley Elena Porteous on 14 February 2011 (2 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Natalie Amanda Deighton on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Natalie Amanda Deighton on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Beverley Elena Porteus on 15 February 2010 (2 pages)
15 February 2010Termination of appointment of Douglas Deighton as a director (1 page)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Termination of appointment of Douglas Deighton as a director (1 page)
15 February 2010Director's details changed for Beverley Elena Porteus on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 February 2009Return made up to 04/02/09; full list of members (4 pages)
9 February 2009Return made up to 04/02/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 February 2008Return made up to 04/02/08; full list of members (3 pages)
12 February 2008Return made up to 04/02/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 February 2007Return made up to 04/02/07; full list of members (3 pages)
13 February 2007Return made up to 04/02/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 04/02/06; full list of members (3 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 04/02/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
21 March 2005Return made up to 04/02/05; full list of members (3 pages)
21 March 2005Return made up to 04/02/05; full list of members (3 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 February 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(7 pages)
18 February 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(7 pages)
23 September 2003Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
23 September 2003Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
3 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 September 2003Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page)
1 September 2003Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page)
20 March 2003Particulars of mortgage/charge (4 pages)
20 March 2003Particulars of mortgage/charge (4 pages)
27 February 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 February 2003New director appointed (2 pages)
4 February 2003Incorporation (18 pages)
4 February 2003Incorporation (18 pages)