GLOBAL NURSERY PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

GLOBAL NURSERY PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02832302

Incorporation date

30/06/1993

Size

Full

Contacts

Registered address

Registered address

4 Chantry Court, Chester, Cheshire CH1 4QNCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1993)
dot icon12/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2011
First Gazette notice for compulsory strike-off
dot icon17/11/2010
Restoration by order of the court
dot icon18/02/2008
Final Gazette dissolved via compulsory strike-off
dot icon20/08/2007
First Gazette notice for compulsory strike-off
dot icon18/12/2006
First Gazette notice for compulsory strike-off
dot icon29/09/2005
Registered office changed on 30/09/05 from: 4 nicholas court nicholas street mews chester CH1 2QS
dot icon14/07/2005
Return made up to 01/07/05; full list of members
dot icon28/01/2005
Full accounts made up to 2003-12-31
dot icon04/07/2004
Return made up to 01/07/04; full list of members
dot icon18/02/2004
Full accounts made up to 2002-12-31
dot icon03/07/2003
Return made up to 01/07/03; full list of members
dot icon10/07/2002
Return made up to 01/07/02; full list of members
dot icon05/07/2002
Accounts for a small company made up to 2001-12-31
dot icon06/06/2002
Certificate of change of name
dot icon16/05/2002
New secretary appointed;new director appointed
dot icon16/05/2002
New director appointed
dot icon06/05/2002
Director resigned
dot icon06/05/2002
Secretary resigned;director resigned
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon12/07/2001
Return made up to 01/07/01; full list of members
dot icon11/06/2001
New secretary appointed
dot icon31/05/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon28/01/2001
New director appointed
dot icon20/01/2001
Director resigned
dot icon20/01/2001
Secretary resigned;director resigned
dot icon20/01/2001
New director appointed
dot icon07/09/2000
Accounts for a small company made up to 1999-12-31
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
Director resigned
dot icon18/07/2000
Return made up to 01/07/00; full list of members
dot icon18/07/2000
Director resigned
dot icon18/07/2000
Director resigned
dot icon18/10/1999
Ad 30/09/99--------- £ si 50000@1=50000 £ ic 40000/90000
dot icon18/10/1999
£ nc 50000/100000 20/09/99
dot icon17/08/1999
Return made up to 01/07/99; full list of members
dot icon06/05/1999
Accounts for a small company made up to 1998-12-31
dot icon03/01/1999
Auditor's resignation
dot icon05/07/1998
Return made up to 01/07/98; no change of members
dot icon05/07/1998
Location of register of members address changed
dot icon05/07/1998
Location of debenture register address changed
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon29/03/1998
Accounts for a small company made up to 1997-12-31
dot icon26/08/1997
Return made up to 01/07/97; no change of members
dot icon26/08/1997
Director's particulars changed
dot icon23/03/1997
Accounts for a small company made up to 1996-12-31
dot icon05/01/1997
Particulars of mortgage/charge
dot icon01/11/1996
Declaration of satisfaction of mortgage/charge
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New director appointed
dot icon18/09/1996
New secretary appointed;new director appointed
dot icon18/09/1996
Resolutions
dot icon18/09/1996
Resolutions
dot icon18/09/1996
Return made up to 01/07/96; full list of members
dot icon18/09/1996
Secretary resigned
dot icon18/09/1996
Accounting reference date extended from 31/07 to 31/12
dot icon04/09/1996
Certificate of change of name
dot icon23/03/1996
Accounts for a small company made up to 1995-07-31
dot icon02/08/1995
Return made up to 01/07/95; full list of members
dot icon21/05/1995
Ad 28/04/95--------- £ si 39000@1=39000 £ ic 2/39002
dot icon21/05/1995
Nc inc already adjusted 28/04/95
dot icon21/05/1995
Resolutions
dot icon30/04/1995
Accounts for a small company made up to 1994-07-31
dot icon20/04/1995
Particulars of mortgage/charge
dot icon12/01/1995
Registered office changed on 13/01/95 from: 2 replingham road southfields london SW18 5LS
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
New director appointed
dot icon25/07/1994
Return made up to 01/07/94; full list of members
dot icon25/07/1994
Director's particulars changed
dot icon20/10/1993
New secretary appointed
dot icon20/10/1993
New director appointed
dot icon11/10/1993
Certificate of change of name
dot icon04/10/1993
Director resigned
dot icon04/10/1993
Registered office changed on 05/10/93 from: 3 falmer court london road uckfield east sussex TN22 1HX
dot icon04/10/1993
Secretary resigned
dot icon30/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccollum, Angela Jean
Nominee Director
01/07/1993 - 27/09/1993
493
Williamson, John Alexander
Director
01/07/1994 - Present
-
Hsieh, Mei Yao
Director
24/04/2002 - Present
-
Lan, Kuan Jen
Director
24/04/2002 - Present
-
Perskaas, Harald
Director
13/12/2000 - 24/04/2002
-

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 GLOBAL NURSERY PRODUCTS LIMITED

GLOBAL NURSERY PRODUCTS LIMITED is an(a) Dissolved company incorporated on 30/06/1993 with the registered office located at 4 Chantry Court, Chester, Cheshire CH1 4QN. 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 GLOBAL NURSERY PRODUCTS LIMITED?

toggle

GLOBAL NURSERY PRODUCTS LIMITED is currently Dissolved. It was registered on 30/06/1993 and dissolved on 12/12/2011.

Where is GLOBAL NURSERY PRODUCTS LIMITED located?

toggle

GLOBAL NURSERY PRODUCTS LIMITED is registered at 4 Chantry Court, Chester, Cheshire CH1 4QN.

What does GLOBAL NURSERY PRODUCTS LIMITED do?

toggle

GLOBAL NURSERY PRODUCTS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for GLOBAL NURSERY PRODUCTS LIMITED?

toggle

The latest filing was on 12/12/2011: Final Gazette dissolved via compulsory strike-off.