Company NameSam's Hydroponic & Growlight Centre Limited
Company StatusDissolved
Company Number04759796
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date16 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRebecca Jane Davison
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(3 days after company formation)
Appointment Duration5 years, 5 months (closed 16 October 2008)
RoleSecretary
Correspondence Address26 May Avenue
Winlaton Mill
Tyne & Wear
NE21 6SF
Director NameSamuel Stamper
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(3 days after company formation)
Appointment Duration5 years, 5 months (closed 16 October 2008)
RoleRetailer
Correspondence Address27 Paignton Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 8RS
Secretary NameRebecca Jane Davison
NationalityBritish
StatusResigned
Appointed12 May 2003(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 03 March 2007)
RoleSecretary
Correspondence Address26 May Avenue
Winlaton Mill
Tyne & Wear
NE21 6SF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit 83 Imex Spaces Business
Centre Station Lane
Birtley
County Durham
DH3 1QT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Turnover£133,764
Gross Profit£23,726
Net Worth-£8,341
Cash£62
Current Liabilities£29,315

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2008Liquidators statement of receipts and payments to 2 January 2009 (5 pages)
13 July 2007Appointment of a voluntary liquidator (1 page)
13 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2007Statement of affairs (6 pages)
18 April 2007Secretary resigned (1 page)
27 March 2007Director's particulars changed (1 page)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Return made up to 09/05/06; full list of members (7 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
7 June 2005Return made up to 09/05/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 June 2004Return made up to 09/05/04; full list of members (7 pages)
4 September 2003Registered office changed on 04/09/03 from: 1ST floor leybourne hold durham road birtley co durham DH3 1QF (1 page)
3 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: first floor, leybourne hold durham road birtly county durham DH3 1QF (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
9 May 2003Incorporation (9 pages)