CONGLETON GARDEN CENTRE LTD

Register to unlock more data on OkredoRegister

CONGLETON GARDEN CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06733183

Incorporation date

24/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2008)
dot icon11/09/2025
Liquidators' statement of receipts and payments to 2025-07-13
dot icon30/08/2024
Liquidators' statement of receipts and payments to 2024-07-13
dot icon18/09/2023
Liquidators' statement of receipts and payments to 2023-07-13
dot icon13/09/2022
Liquidators' statement of receipts and payments to 2022-07-13
dot icon15/09/2021
Liquidators' statement of receipts and payments to 2021-07-13
dot icon11/08/2020
Registered office address changed from 71 Moss Road Astbury Congleton Cheshire CW12 2UZ to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 2020-08-11
dot icon30/07/2020
Resolutions
dot icon28/07/2020
Statement of affairs
dot icon28/07/2020
Appointment of a voluntary liquidator
dot icon04/06/2020
Termination of appointment of Simon James Cottrell as a director on 2020-05-14
dot icon19/03/2020
Total exemption full accounts made up to 2019-03-26
dot icon19/12/2019
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon26/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon12/09/2019
Previous accounting period extended from 2018-09-28 to 2019-03-27
dot icon27/06/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
Confirmation statement made on 2018-10-24 with updates
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon10/10/2018
Total exemption full accounts made up to 2017-09-29
dot icon26/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon13/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon24/09/2015
Registration of charge 067331830001, created on 2015-09-24
dot icon21/08/2015
Appointment of Mr Simon James Cottrell as a director on 2015-08-17
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/11/2012
Registered office address changed from 71 Moss Road Astbury Congleton Cheshire CW12 3BP United Kingdom on 2012-11-14
dot icon13/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/03/2011
Compulsory strike-off action has been discontinued
dot icon11/03/2011
Annual return made up to 2010-10-24 with full list of shareholders
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon02/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/01/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon25/01/2010
Appointment of Mr Charles Douglas Rex Fitkin as a director
dot icon22/01/2010
Termination of appointment of Simon Cottrell as a director
dot icon22/01/2010
Termination of appointment of Anne Cottrell as a secretary
dot icon11/09/2009
Accounting reference date shortened from 31/10/2009 to 30/09/2009
dot icon24/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/03/2019
dot iconNext confirmation date
24/10/2020
dot iconLast change occurred
26/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/03/2019
dot iconNext account date
26/03/2020
dot iconNext due on
26/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cottrell, Simon James
Director
24/10/2008 - 11/12/2009
22
Cottrell, Simon James
Director
17/08/2015 - 14/05/2020
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CONGLETON GARDEN CENTRE LTD

CONGLETON GARDEN CENTRE LTD is an(a) Liquidation company incorporated on 24/10/2008 with the registered office located at C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONGLETON GARDEN CENTRE LTD?

toggle

CONGLETON GARDEN CENTRE LTD is currently Liquidation. It was registered on 24/10/2008 .

Where is CONGLETON GARDEN CENTRE LTD located?

toggle

CONGLETON GARDEN CENTRE LTD is registered at C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington WA4 4BS.

What does CONGLETON GARDEN CENTRE LTD do?

toggle

CONGLETON GARDEN CENTRE LTD operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for CONGLETON GARDEN CENTRE LTD?

toggle

The latest filing was on 11/09/2025: Liquidators' statement of receipts and payments to 2025-07-13.