Company NameHorticultural Acumen Ltd
Company StatusDissolved
Company Number06302615
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)
Dissolution Date29 January 2014 (10 years, 2 months ago)
Previous NameBloomin Marvellous Nursery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Katherine Margaret Welch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
Director NameMr James Bruce Cusworth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DU
Secretary NameMr James Bruce Cusworth
NationalityEnglish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DU
Director NameMr Alan Grant Richardson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 13 August 2010)
RoleInvestment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Resource Centre
Sunderland Road, Horden
Peterlee
SR8 4NU
Secretary NameMs Karen Hyrons
StatusResigned
Appointed20 May 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressBusiness Resource Centre
Sunderland Road, Horden
Peterlee
SR8 4NU
Director NameMrs Denise Moore Bailey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBusiness Resource Centre
Sunderland Road, Horden
Peterlee
SR8 4NU

Location

Registered AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Final Gazette dissolved following liquidation (1 page)
29 October 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
29 October 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
12 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 August 2012Statement of affairs with form 4.19 (8 pages)
31 August 2012Appointment of a voluntary liquidator (1 page)
31 August 2012Appointment of a voluntary liquidator (1 page)
31 August 2012Statement of affairs with form 4.19 (8 pages)
31 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-28
(1 page)
31 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Registered office address changed from Business Resource Centre, Sunderland Road, Horden Peterlee SR8 4NU on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Business Resource Centre, Sunderland Road, Horden Peterlee SR8 4NU on 30 August 2012 (1 page)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 2
(3 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 2
(3 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 2
(3 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
11 December 2011Termination of appointment of Karen Hyrons as a secretary (1 page)
11 December 2011Termination of appointment of Denise Moore Bailey as a director on 11 December 2011 (1 page)
11 December 2011Termination of appointment of Denise Bailey as a director (1 page)
11 December 2011Termination of appointment of Karen Hyrons as a secretary on 30 September 2011 (1 page)
1 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
6 January 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
6 January 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
13 August 2010Termination of appointment of Alan Richardson as a director (1 page)
13 August 2010Termination of appointment of Alan Richardson as a director (1 page)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
12 July 2010Appointment of Mrs Denise Moore Bailey as a director (2 pages)
12 July 2010Appointment of Mrs Denise Moore Bailey as a director (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mrs Katherine Margaret Welch on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Mrs Katherine Margaret Welch on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
26 May 2010Appointment of Ms Karen Hyrons as a secretary (1 page)
26 May 2010Appointment of Ms Karen Hyrons as a secretary (1 page)
6 April 2010Full accounts made up to 31 July 2009 (10 pages)
6 April 2010Full accounts made up to 31 July 2009 (10 pages)
20 November 2009Appointment of Mr Alan Grant Richardson as a director (2 pages)
20 November 2009Appointment of Mr Alan Grant Richardson as a director (2 pages)
5 September 2009Voluntary strike-off action has been suspended (1 page)
5 September 2009Voluntary strike-off action has been suspended (1 page)
4 September 2009Full accounts made up to 31 July 2008 (11 pages)
4 September 2009Full accounts made up to 31 July 2008 (11 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(10 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
28 July 2009Memorandum and Articles of Association (9 pages)
28 July 2009Memorandum and Articles of Association (9 pages)
24 July 2009Company name changed east durham horticulture services LIMITED\certificate issued on 24/07/09 (2 pages)
24 July 2009Company name changed east durham horticulture services LIMITED\certificate issued on 24/07/09 (2 pages)
23 July 2009Withdrawal of application for striking off (1 page)
23 July 2009Withdrawal of application for striking off (1 page)
7 July 2009Appointment terminated secretary james cusworth (1 page)
7 July 2009Appointment Terminated Director james cusworth (1 page)
7 July 2009Return made up to 04/07/09; full list of members (3 pages)
7 July 2009Appointment terminated director james cusworth (1 page)
7 July 2009Return made up to 04/07/09; full list of members (3 pages)
7 July 2009Appointment Terminated Secretary james cusworth (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
2 April 2009Application for striking-off (1 page)
24 October 2008Company name changed bloomin marvellous nursery LIMITED\certificate issued on 24/10/08 (2 pages)
24 October 2008Company name changed bloomin marvellous nursery LIMITED\certificate issued on 24/10/08 (2 pages)
27 August 2008Capitals not rolled up (1 page)
27 August 2008Return made up to 04/07/08; full list of members (3 pages)
27 August 2008Capitals not rolled up (1 page)
27 August 2008Return made up to 04/07/08; full list of members (3 pages)
4 July 2007Incorporation (8 pages)
4 July 2007Incorporation (8 pages)