About

Registered Number: 04440099
Date of Incorporation: 16/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: 7-7c Snuff Street, Devizes, Wiltshire, SN10 1DU,

 

Founded in 2002, Rourke Garden Centre Ltd are based in Wiltshire, it has a status of "Dissolved". We don't know the number of employees at this company. The current directors of this company are listed as Rourke, Claire, Rourke, Chris, Rourke, Claire, Parker, Alison Elizabeth Lucy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROURKE, Chris 17 May 2010 - 1
ROURKE, Claire 17 May 2010 - 1
PARKER, Alison Elizabeth Lucy 17 May 2002 17 May 2010 1
Secretary Name Appointed Resigned Total Appointments
ROURKE, Claire 17 May 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 04 April 2018
AA - Annual Accounts 05 October 2017
AD01 - Change of registered office address 10 August 2017
AA01 - Change of accounting reference date 23 June 2017
CS01 - N/A 02 June 2017
AD01 - Change of registered office address 15 March 2017
RESOLUTIONS - N/A 01 March 2017
CONNOT - N/A 01 March 2017
MR04 - N/A 20 February 2017
AA - Annual Accounts 29 September 2016
AA01 - Change of accounting reference date 28 June 2016
AR01 - Annual Return 13 June 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 01 April 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 07 June 2011
TM02 - Termination of appointment of secretary 23 December 2010
AP01 - Appointment of director 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AP01 - Appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AP03 - Appointment of secretary 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 18 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
363s - Annual Return 13 June 2007
RESOLUTIONS - N/A 28 February 2007
RESOLUTIONS - N/A 28 February 2007
123 - Notice of increase in nominal capital 28 February 2007
AA - Annual Accounts 05 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 22 May 2003
287 - Change in situation or address of Registered Office 07 November 2002
395 - Particulars of a mortgage or charge 14 August 2002
395 - Particulars of a mortgage or charge 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2002
225 - Change of Accounting Reference Date 03 July 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
287 - Change in situation or address of Registered Office 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2010 Fully Satisfied

N/A

Legal mortgage 26 July 2002 Fully Satisfied

N/A

Debenture 12 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.