GARDEN MASTER MACHINERY SALES LIMITED

Register to unlock more data on OkredoRegister

GARDEN MASTER MACHINERY SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01712247

Incorporation date

04/04/1983

Size

Dormant

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon30/04/2017
Final Gazette dissolved following liquidation
dot icon31/01/2017
Return of final meeting in a members' voluntary winding up
dot icon08/02/2016
Liquidators' statement of receipts and payments to 2015-12-12
dot icon01/02/2015
Liquidators' statement of receipts and payments to 2014-12-12
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/09/2014
Appointment of Tp Directors Ltd as a director on 2014-09-19
dot icon13/01/2014
Termination of appointment of Geoffrey Cooper as a director
dot icon26/12/2013
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG United Kingdom on 2013-12-27
dot icon26/12/2013
Register inspection address has been changed
dot icon22/12/2013
Declaration of solvency
dot icon22/12/2013
Appointment of a voluntary liquidator
dot icon22/12/2013
Resolutions
dot icon11/11/2013
Director's details changed for Anthony David Buffin on 2013-11-12
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/05/2013
Appointment of Anthony Buffin as a director
dot icon01/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon14/03/2013
Termination of appointment of Paul Hampden Smith as a director
dot icon05/03/2013
Termination of appointment of Paul Hampden Smith as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/04/2012
Termination of appointment of Anthony Smith as a director
dot icon04/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon18/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon28/02/2011
Appointment of Mr Andrew Stephen Pike as a secretary
dot icon28/02/2011
Termination of appointment of Ute Ball as a secretary
dot icon17/02/2011
Registered office address changed from Fleet House Lee Circle Leicester LE1 3QQ on 2011-02-18
dot icon20/01/2011
Termination of appointment of John Murray as a director
dot icon20/01/2011
Termination of appointment of Gavin Slark as a director
dot icon09/01/2011
Appointment of John Peter Carter as a director
dot icon09/01/2011
Appointment of Geoffrey Ian Cooper as a director
dot icon06/01/2011
Appointment of Paul Nigel Hampden Smith as a director
dot icon05/01/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon04/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon06/11/2009
Resolutions
dot icon05/10/2009
Secretary's details changed for Ute Suse Ball on 2009-10-01
dot icon04/10/2009
Director's details changed for Gavin Slark on 2009-10-01
dot icon04/10/2009
Director's details changed for John Roderick Murray on 2009-10-01
dot icon07/05/2009
Full accounts made up to 2009-03-31
dot icon15/03/2009
Return made up to 14/03/09; full list of members
dot icon01/05/2008
Accounts for a dormant company made up to 2007-10-31
dot icon13/04/2008
Director's change of particulars / anthony smith / 09/04/2008
dot icon09/04/2008
Return made up to 14/03/08; full list of members
dot icon17/03/2008
Curr ext from 31/10/2008 to 31/03/2009
dot icon17/03/2008
Registered office changed on 18/03/2008 from, 22 the ropewalk, nottingham, NG1 5DT
dot icon17/03/2008
Appointment terminated secretary pierre bollu
dot icon17/03/2008
Secretary appointed ute suse ball
dot icon17/03/2008
Director appointed john roderick murray
dot icon17/03/2008
Director appointed gavin slark
dot icon17/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/04/2007
Full accounts made up to 2006-10-31
dot icon14/03/2007
Return made up to 14/03/07; full list of members
dot icon08/12/2006
Director's particulars changed
dot icon05/10/2006
Director's particulars changed
dot icon20/03/2006
Return made up to 14/03/06; full list of members
dot icon12/03/2006
Full accounts made up to 2005-10-31
dot icon15/08/2005
Full accounts made up to 2004-10-31
dot icon11/05/2005
Return made up to 14/03/05; full list of members
dot icon20/04/2004
Return made up to 14/03/04; full list of members
dot icon07/03/2004
Full accounts made up to 2003-10-31
dot icon06/11/2003
New secretary appointed
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Secretary resigned
dot icon15/06/2003
Accounts for a dormant company made up to 2002-10-31
dot icon06/04/2003
Return made up to 14/03/03; full list of members
dot icon16/07/2002
Full accounts made up to 2001-10-31
dot icon24/04/2002
Return made up to 14/03/02; full list of members
dot icon09/05/2001
Full accounts made up to 2000-10-31
dot icon18/04/2001
Certificate of change of name
dot icon08/04/2001
Return made up to 14/03/01; full list of members
dot icon05/06/2000
Full accounts made up to 1999-10-31
dot icon04/04/2000
Return made up to 14/03/00; full list of members
dot icon17/06/1999
Full accounts made up to 1998-10-31
dot icon27/04/1999
Return made up to 14/03/99; no change of members
dot icon25/08/1998
Full accounts made up to 1997-10-31
dot icon30/03/1998
Return made up to 14/03/98; no change of members
dot icon24/04/1997
Declaration of satisfaction of mortgage/charge
dot icon17/04/1997
Accounts for a small company made up to 1996-10-31
dot icon19/03/1997
Return made up to 14/03/97; full list of members
dot icon02/12/1996
Certificate of change of name
dot icon01/12/1996
Memorandum and Articles of Association
dot icon08/06/1996
Accounts for a small company made up to 1995-10-31
dot icon20/03/1996
Return made up to 14/03/96; no change of members
dot icon17/05/1995
Accounts for a small company made up to 1994-10-31
dot icon19/03/1995
Return made up to 14/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/06/1994
Particulars of mortgage/charge
dot icon28/04/1994
Return made up to 14/03/94; full list of members
dot icon15/03/1994
Secretary resigned;new secretary appointed
dot icon15/03/1994
Director resigned
dot icon15/03/1994
Registered office changed on 16/03/94 from: 22 ropewalk, nottingham, NG1 5DT
dot icon11/03/1994
Declaration of satisfaction of mortgage/charge
dot icon06/03/1994
Accounts for a small company made up to 1993-10-31
dot icon30/11/1993
Registered office changed on 01/12/93 from: private road NO2, colwick industrial estate, colwick, nottingham NG4 2JR
dot icon30/11/1993
New director appointed
dot icon28/11/1993
Particulars of mortgage/charge
dot icon26/07/1993
Accounts for a small company made up to 1992-10-31
dot icon02/06/1993
Return made up to 14/03/93; full list of members
dot icon28/07/1992
Accounts for a small company made up to 1991-10-31
dot icon31/05/1992
Return made up to 14/03/92; no change of members
dot icon29/08/1991
Return made up to 14/03/91; no change of members
dot icon20/06/1991
Accounts for a small company made up to 1990-10-31
dot icon14/11/1990
Full accounts made up to 1989-10-31
dot icon04/11/1990
Return made up to 14/06/90; full list of members
dot icon16/01/1990
Return made up to 14/03/89; full list of members
dot icon30/10/1989
Full accounts made up to 1988-10-31
dot icon18/01/1989
Return made up to 09/05/88; full list of members
dot icon31/10/1988
Director resigned
dot icon27/07/1988
Full accounts made up to 1987-10-31
dot icon21/06/1988
Memorandum and Articles of Association
dot icon14/06/1988
New director appointed
dot icon24/05/1988
Resolutions
dot icon23/03/1988
Accounting reference date extended from 30/10 to 31/10
dot icon13/10/1987
Return made up to 30/07/87; full list of members
dot icon13/10/1987
Registered office changed on 14/10/87 from: private road no 2, colwick industrial estate, nottingham
dot icon13/10/1987
Accounting reference date shortened from 30/04 to 30/10
dot icon19/08/1987
Full accounts made up to 1987-04-30
dot icon01/12/1986
Registered office changed on 02/12/86 from: 2 castlemeadow road, nottingham
dot icon09/11/1986
Return made up to 14/10/86; full list of members
dot icon23/10/1986
Full accounts made up to 1986-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
dot iconNext due on
29/09/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buffin, Anthony David
Director
08/04/2013 - Present
336
TP DIRECTORS LTD
Corporate Director
18/09/2014 - Present
84
Cooper, Geoffrey Ian
Director
14/12/2010 - 30/12/2013
259
Hampden Smith, Paul Nigel
Director
14/12/2010 - 27/02/2013
299
Carter, John Peter
Director
14/12/2010 - Present
287

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GARDEN MASTER MACHINERY SALES LIMITED

GARDEN MASTER MACHINERY SALES LIMITED is an(a) Dissolved company incorporated on 04/04/1983 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There are currently 4 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 GARDEN MASTER MACHINERY SALES LIMITED?

toggle

GARDEN MASTER MACHINERY SALES LIMITED is currently Dissolved. It was registered on 04/04/1983 and dissolved on 30/04/2017.

Where is GARDEN MASTER MACHINERY SALES LIMITED located?

toggle

GARDEN MASTER MACHINERY SALES LIMITED is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does GARDEN MASTER MACHINERY SALES LIMITED do?

toggle

GARDEN MASTER MACHINERY SALES LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for GARDEN MASTER MACHINERY SALES LIMITED?

toggle

The latest filing was on 30/04/2017: Final Gazette dissolved following liquidation.