HURRANS GARDEN CENTRES LIMITED

Register to unlock more data on OkredoRegister

HURRANS GARDEN CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00422596

Incorporation date

30/10/1946

Size

Full

Contacts

Registered address

Registered address

The Old Bank 187 Ashley Road, Hale, Cheshire WA15 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1946)
dot icon03/05/2010
Final Gazette dissolved following liquidation
dot icon08/02/2010
Administrator's progress report to 2009-07-28
dot icon02/02/2010
Notice of move from Administration to Dissolution on 2010-01-27
dot icon02/02/2010
Administrator's progress report to 2010-01-27
dot icon25/08/2009
Administrator's progress report to 2009-08-20
dot icon27/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon30/03/2009
Statement of administrator's proposal
dot icon07/02/2009
Registered office changed on 07/02/2009 from cheltenham road east churchdown gloucester gloucestershire GL3 1AB
dot icon06/02/2009
Appointment of an administrator
dot icon03/09/2008
Auditor's resignation
dot icon29/08/2008
Full accounts made up to 2007-10-31
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 33
dot icon08/05/2008
Return made up to 25/04/08; full list of members
dot icon09/11/2007
Full accounts made up to 2006-10-31
dot icon13/07/2007
Registered office changed on 13/07/07 from: cheltenham road east churchdown gloucester glos GL3 1AB
dot icon29/06/2007
Registered office changed on 29/06/07 from: unit b staverton technology park gloucester road staverton cheltenham glos GL51 6TQ
dot icon21/05/2007
Return made up to 25/04/07; full list of members
dot icon24/07/2006
Full accounts made up to 2005-10-31
dot icon25/04/2006
Return made up to 25/04/06; full list of members
dot icon07/09/2005
Full accounts made up to 2004-10-31
dot icon25/04/2005
Return made up to 25/04/05; full list of members
dot icon19/10/2004
Particulars of mortgage/charge
dot icon01/09/2004
Accounts for a medium company made up to 2003-10-31
dot icon29/04/2004
Return made up to 25/04/04; full list of members
dot icon15/07/2003
Accounts for a medium company made up to 2002-10-31
dot icon14/05/2003
Return made up to 25/04/03; full list of members
dot icon22/02/2003
Declaration of satisfaction of mortgage/charge
dot icon22/02/2003
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2002
Declaration of satisfaction of mortgage/charge
dot icon19/08/2002
Accounts for a medium company made up to 2001-10-31
dot icon13/05/2002
Return made up to 25/04/02; full list of members
dot icon23/08/2001
Accounts for a medium company made up to 2000-10-31
dot icon02/07/2001
Return made up to 25/04/01; full list of members
dot icon23/05/2001
Particulars of mortgage/charge
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
Secretary resigned
dot icon10/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon28/12/2000
Particulars of mortgage/charge
dot icon22/05/2000
Return made up to 25/04/00; full list of members
dot icon22/05/2000
Secretary's particulars changed;director's particulars changed
dot icon03/04/2000
Full accounts made up to 1999-10-31
dot icon17/08/1999
Full accounts made up to 1998-10-31
dot icon01/06/1999
Director resigned
dot icon26/05/1999
Return made up to 25/04/99; full list of members
dot icon15/07/1998
Full accounts made up to 1997-10-31
dot icon07/05/1998
Return made up to 25/04/98; no change of members
dot icon11/12/1997
New secretary appointed
dot icon29/05/1997
Return made up to 25/04/97; no change of members
dot icon19/05/1997
Full accounts made up to 1996-10-31
dot icon29/08/1996
Full accounts made up to 1995-10-31
dot icon13/05/1996
Return made up to 25/04/96; full list of members
dot icon15/08/1995
Full accounts made up to 1994-10-31
dot icon12/06/1995
Particulars of mortgage/charge
dot icon12/06/1995
Particulars of mortgage/charge
dot icon23/05/1995
Return made up to 25/04/95; full list of members
dot icon19/05/1995
Declaration of satisfaction of mortgage/charge
dot icon19/05/1995
Declaration of satisfaction of mortgage/charge
dot icon19/05/1995
Declaration of satisfaction of mortgage/charge
dot icon19/05/1995
Declaration of satisfaction of mortgage/charge
dot icon25/04/1995
£ ic 2102750/2062750 12/04/95 £ sr 40000@1=40000
dot icon20/04/1995
Ad 18/04/95--------- £ si 250@1=250 £ ic 2102500/2102750
dot icon20/04/1995
Resolutions
dot icon10/03/1995
Resolutions
dot icon10/03/1995
Declaration of shares redemption:auditor's report
dot icon10/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Full accounts made up to 1993-10-31
dot icon05/07/1994
Return made up to 25/04/94; full list of members
dot icon23/06/1993
Return made up to 25/04/93; no change of members
dot icon08/04/1993
Full accounts made up to 1992-10-31
dot icon14/01/1993
Declaration of satisfaction of mortgage/charge
dot icon14/01/1993
Declaration of satisfaction of mortgage/charge
dot icon16/06/1992
Full accounts made up to 1991-10-31
dot icon26/04/1992
Return made up to 25/04/92; no change of members
dot icon26/04/1992
Secretary's particulars changed;director's particulars changed
dot icon15/06/1991
Particulars of mortgage/charge
dot icon10/05/1991
Full accounts made up to 1990-10-31
dot icon10/05/1991
Return made up to 25/04/91; full list of members
dot icon03/07/1990
Return made up to 17/05/90; full list of members
dot icon28/06/1990
Full accounts made up to 1989-10-31
dot icon28/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon26/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon15/06/1989
Wd 09/06/89 ad 18/04/89--------- £ si 1492500@1=1492500 £ ic 610000/2102500
dot icon15/06/1989
Nc inc already adjusted
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon26/04/1989
Accounting reference date extended from 31/08 to 31/10
dot icon21/03/1989
Registered office changed on 21/03/89 from: 68 st johns avenue churchdown gloucester GL3 2BX
dot icon21/03/1989
Full accounts made up to 1988-08-31
dot icon21/03/1989
Return made up to 13/02/89; full list of members
dot icon05/10/1988
Resolutions
dot icon05/10/1988
Resolutions
dot icon05/10/1988
Resolutions
dot icon05/10/1988
Wd 07/09/88 ad 25/08/88--------- £ si 10000@1=10000 £ ic 600000/610000
dot icon19/04/1988
Full accounts made up to 1987-08-31
dot icon19/04/1988
Return made up to 22/03/88; full list of members
dot icon30/04/1987
Group of companies' accounts made up to 1986-08-31
dot icon30/04/1987
Return made up to 16/03/87; full list of members
dot icon24/04/1987
Particulars of mortgage/charge
dot icon23/12/1986
Particulars of mortgage/charge
dot icon07/06/1986
Group of companies' accounts made up to 1985-08-31
dot icon07/06/1986
Return made up to 11/03/86; full list of members
dot icon19/09/1978
Certificate of change of name
dot icon13/04/1966
Resolutions
dot icon30/10/1946
Incorporation
dot icon30/10/1946
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2007
dot iconLast change occurred
31/10/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2007
dot iconNext account date
31/10/2008
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurran, Jill Elizabeth
Director
05/01/2001 - Present
-
Hurran, James Stewart
Director
05/01/2001 - Present
-
Hurran, Richard Anthony
Director
05/01/2001 - Present
-
Hurran, Jill Elizabeth
Secretary
01/11/1997 - Present
-

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 HURRANS GARDEN CENTRES LIMITED

HURRANS GARDEN CENTRES LIMITED is an(a) Dissolved company incorporated on 30/10/1946 with the registered office located at The Old Bank 187 Ashley Road, Hale, Cheshire WA15 9SQ. 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 HURRANS GARDEN CENTRES LIMITED?

toggle

HURRANS GARDEN CENTRES LIMITED is currently Dissolved. It was registered on 30/10/1946 and dissolved on 03/05/2010.

Where is HURRANS GARDEN CENTRES LIMITED located?

toggle

HURRANS GARDEN CENTRES LIMITED is registered at The Old Bank 187 Ashley Road, Hale, Cheshire WA15 9SQ.

What does HURRANS GARDEN CENTRES LIMITED do?

toggle

HURRANS GARDEN CENTRES LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for HURRANS GARDEN CENTRES LIMITED?

toggle

The latest filing was on 03/05/2010: Final Gazette dissolved following liquidation.