About

Registered Number: 06623597
Date of Incorporation: 18/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: Alne Materials Processing Facility Forest Lane, Alne, York, YO61 1TU

 

Walled Garden Developments Ltd was founded on 18 June 2008 with its registered office in York, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPORT DIRECTOR LIMITED 18 June 2008 18 June 2008 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
DS01 - Striking off application by a company 07 October 2015
AR01 - Annual Return 07 July 2015
AD01 - Change of registered office address 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 29 September 2011
DS02 - Withdrawal of striking off application by a company 06 September 2011
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2011
DS01 - Striking off application by a company 02 August 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA01 - Change of accounting reference date 22 June 2010
AA - Annual Accounts 17 February 2010
DISS40 - Notice of striking-off action discontinued 05 December 2009
AR01 - Annual Return 02 December 2009
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
287 - Change in situation or address of Registered Office 02 September 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
225 - Change of Accounting Reference Date 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
NEWINC - New incorporation documents 18 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.