About

Registered Number: 04768385
Date of Incorporation: 18/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (3 years and 10 months ago)
Registered Address: Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ

 

West Drove Nurseries Ltd was registered on 18 May 2003, it's status in the Companies House registry is set to "Dissolved". West Drove Nurseries Ltd has 3 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALES, Ann 18 May 2003 - 1
BALES, Anthony William 18 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BALES, Stacey Elizabeth 18 May 2003 05 January 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2020
LIQ14 - N/A 13 May 2020
LIQ03 - N/A 21 June 2019
AD01 - Change of registered office address 08 May 2018
RESOLUTIONS - N/A 01 May 2018
LIQ02 - N/A 01 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 31 March 2017
TM02 - Termination of appointment of secretary 12 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 11 June 2012
RESOLUTIONS - N/A 08 March 2012
AA - Annual Accounts 08 March 2012
SH08 - Notice of name or other designation of class of shares 08 March 2012
SH01 - Return of Allotment of shares 08 March 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 07 June 2004
225 - Change of Accounting Reference Date 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
287 - Change in situation or address of Registered Office 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.