About

Registered Number: 00811234
Date of Incorporation: 02/07/1964 (59 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: JONES LOWNDES DWYER LLP, 4 The Stables Wilmslow Road, Didsbury, Manchester, M20 5PG,

 

Having been setup in 1964, Garden & Outdoor Services Ltd has its registered office in Manchester, it's status at Companies House is "Dissolved". We don't know the number of employees at Garden & Outdoor Services Ltd. The companies directors are listed as Oulton, Eric John, Oulton, Steven David, Broad, Constance Marjorie Alma, Broad, Thomas Kenneth, Brown, Carl Robert, Company Secretary, Webb, Derek at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OULTON, Eric John N/A - 1
OULTON, Steven David 04 September 2000 - 1
BROAD, Thomas Kenneth N/A 15 November 1995 1
BROWN, Carl Robert, Company Secretary 12 December 1992 10 November 1998 1
WEBB, Derek N/A 10 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BROAD, Constance Marjorie Alma N/A 11 December 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 September 2016
RESOLUTIONS - N/A 30 September 2015
4.20 - N/A 30 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2015
AD01 - Change of registered office address 10 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 23 July 2013
CH03 - Change of particulars for secretary 23 July 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 18 June 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 09 June 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 02 July 2002
363s - Annual Return 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 22 June 2001
288a - Notice of appointment of directors or secretaries 02 October 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 04 August 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 06 June 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 28 July 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 15 July 1997
287 - Change in situation or address of Registered Office 03 July 1997
287 - Change in situation or address of Registered Office 13 February 1997
363s - Annual Return 12 July 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 09 June 1995
AA - Annual Accounts 23 August 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 30 June 1993
363s - Annual Return 14 June 1993
288 - N/A 28 January 1993
AA - Annual Accounts 13 August 1992
363b - Annual Return 31 May 1992
AA - Annual Accounts 01 August 1991
363a - Annual Return 28 July 1991
363 - Annual Return 26 June 1990
AA - Annual Accounts 26 June 1990
395 - Particulars of a mortgage or charge 01 May 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
288 - N/A 08 May 1989
288 - N/A 08 May 1989
288 - N/A 17 April 1989
287 - Change in situation or address of Registered Office 17 April 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 16 July 1987
363 - Annual Return 16 July 1987
AA - Annual Accounts 23 June 1986
363 - Annual Return 23 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 April 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.