About

Registered Number: 05452447
Date of Incorporation: 13/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 551 Roughwood Road Rockingham, Rotherham, South Yorkshire, S61 4HU,

 

Founded in 2005, Dearne Valley Garden Centre Ltd has its registered office in South Yorkshire, it has a status of "Dissolved". The current directors of this organisation are Hague, Garry Lee, Hague, Tracy Jane. We don't currently know the number of employees at Dearne Valley Garden Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGUE, Garry Lee 13 May 2005 - 1
HAGUE, Tracy Jane 13 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 18 October 2018
AD01 - Change of registered office address 24 September 2018
PSC04 - N/A 24 September 2018
CH01 - Change of particulars for director 24 September 2018
PSC04 - N/A 24 September 2018
CH03 - Change of particulars for secretary 24 September 2018
CH01 - Change of particulars for director 24 September 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 30 May 2018
AA01 - Change of accounting reference date 24 May 2018
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 21 June 2017
AD01 - Change of registered office address 21 June 2017
CH03 - Change of particulars for secretary 21 June 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 31 May 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 13 May 2013
AD04 - Change of location of company records to the registered office 13 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2013
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 15 May 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
AA - Annual Accounts 22 January 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 19 May 2008
363a - Annual Return 14 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
AA - Annual Accounts 01 April 2007
225 - Change of Accounting Reference Date 20 March 2007
395 - Particulars of a mortgage or charge 13 October 2006
363a - Annual Return 17 May 2006
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 January 2010 Outstanding

N/A

Mortgage 06 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.