About

Registered Number: 05406968
Date of Incorporation: 30/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years ago)
Registered Address: 50 Mount Pleasant, Hazel Grove, Stockport, Cheshire, SK7 4DS

 

Ltg Gardens & Car Parks Ltd was setup in 2005, it's status is listed as "Dissolved". The company has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Ltg Gardens & Car Parks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROON, Matthew 23 July 2014 - 1
CLARE, Robert 30 March 2005 24 February 2006 1
JENKINSON, Niall 23 July 2014 06 July 2015 1
Secretary Name Appointed Resigned Total Appointments
LEIGH, Zoe 24 February 2006 01 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 26 February 2016
TM01 - Termination of appointment of director 24 August 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 24 December 2014
RESOLUTIONS - N/A 22 October 2014
CC04 - Statement of companies objects 22 October 2014
SH08 - Notice of name or other designation of class of shares 22 October 2014
AP01 - Appointment of director 22 August 2014
AP01 - Appointment of director 22 August 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 03 February 2014
AD01 - Change of registered office address 03 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 06 January 2013
TM02 - Termination of appointment of secretary 21 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 21 November 2011
AD01 - Change of registered office address 21 November 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 18 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 May 2009
353 - Register of members 18 May 2009
287 - Change in situation or address of Registered Office 18 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
CERTNM - Change of name certificate 13 March 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
CERTNM - Change of name certificate 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.