Company NameAdam And Eve Plantcare Limited
Company StatusDissolved
Company Number04734217
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameGrangemain Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Lorna Richardson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(1 month after company formation)
Appointment Duration11 years, 4 months (closed 09 September 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Rookwood Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BN
Secretary NameMr David Richardson
NationalityEnglish
StatusClosed
Appointed15 May 2003(1 month after company formation)
Appointment Duration11 years, 4 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rookwood Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BN
Director NameMr David Richardson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed09 July 2005(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 09 September 2014)
RoleHorticultural Plants
Country of ResidenceEngland
Correspondence Address27 Rookwood Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address27 Rookwood Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BN
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishNunthorpe
WardNunthorpe
Built Up AreaTeesside

Shareholders

1 at £1David Richardson
50.00%
Ordinary
1 at £1Lorna Richardson
50.00%
Ordinary

Financials

Year2014
Turnover£13,234
Gross Profit£11,765
Net Worth-£16,015
Cash£830
Current Liabilities£20,519

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Application to strike the company off the register (3 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (16 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption full accounts made up to 30 April 2012 (18 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption full accounts made up to 30 April 2011 (18 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
11 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
11 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for David Richardson on 2 October 2009 (2 pages)
9 April 2010Director's details changed for David Richardson on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Lorna Richardson on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Lorna Richardson on 2 October 2009 (2 pages)
1 November 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
10 April 2009Return made up to 08/04/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
30 October 2008Capitals not rolled up (2 pages)
8 April 2008Return made up to 08/04/08; full list of members (4 pages)
11 September 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
11 April 2007Return made up to 08/04/07; full list of members (2 pages)
12 December 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
27 April 2006Return made up to 08/04/06; full list of members (2 pages)
30 March 2006New director appointed (1 page)
19 July 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
8 April 2005Return made up to 08/04/05; full list of members (2 pages)
24 December 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
18 May 2004Return made up to 14/04/04; full list of members (6 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: bank foot farm, ingleby greenhow great ayton north yorkshire TS9 6LP (1 page)
20 May 2003Company name changed grangemain LTD\certificate issued on 20/05/03 (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
13 May 2003Secretary resigned (1 page)
14 April 2003Incorporation (9 pages)