About

Registered Number: 04077061
Date of Incorporation: 25/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: 67 Old Witney Road, Eynsham, Oxford, OX29 4PU

 

Eynsham Garden Centre Ltd was registered on 25 September 2000 with its registered office in Oxford, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed as Moore, Deborah Joan, Thomas, Gerald Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Deborah Joan 25 September 2000 - 1
THOMAS, Gerald Michael 25 September 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
AR01 - Annual Return 13 October 2015
CH01 - Change of particulars for director 13 October 2015
CH01 - Change of particulars for director 13 October 2015
DS01 - Striking off application by a company 09 October 2015
AD01 - Change of registered office address 23 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 19 July 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 12 October 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 21 August 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 02 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 01 November 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 06 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 10 November 2004
363a - Annual Return 02 October 2003
AA - Annual Accounts 09 July 2003
AA - Annual Accounts 20 January 2003
363a - Annual Return 01 October 2002
RESOLUTIONS - N/A 12 August 2002
RESOLUTIONS - N/A 12 August 2002
RESOLUTIONS - N/A 12 August 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 21 September 2001
225 - Change of Accounting Reference Date 13 October 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.