SECRET GARDEN (WILMINGTON) LIMITED

Register to unlock more data on OkredoRegister

SECRET GARDEN (WILMINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03486788

Incorporation date

28/12/1997

Size

Dormant

Contacts

Registered address

Registered address

2 Crown Way, Rushden NN10 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1997)
dot icon10/04/2018
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2018
First Gazette notice for voluntary strike-off
dot icon16/01/2018
Application to strike the company off the register
dot icon11/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon16/12/2017
Satisfaction of charge 2 in full
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/12/2016
Termination of appointment of Andrew Terry Morris as a director on 2016-12-01
dot icon19/12/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon08/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon15/11/2016
Appointment of Mr Stephen Dreier as a director on 2016-11-10
dot icon15/11/2016
Appointment of Ms Elizabeth Boland as a director on 2016-11-10
dot icon15/11/2016
Appointment of Mr Dave Lissy as a director on 2016-11-10
dot icon15/11/2016
Appointment of Mr Stephen Kramer as a secretary on 2016-11-10
dot icon14/11/2016
Appointment of Mr James Walter Tugendhat as a director on 2016-11-10
dot icon14/11/2016
Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH to 2 Crown Way Rushden NN10 6BS on 2016-11-14
dot icon14/11/2016
Termination of appointment of Adam David Sage as a secretary on 2016-11-10
dot icon31/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon07/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon10/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon26/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon27/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon27/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon03/01/2013
Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England on 2013-01-03
dot icon03/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon21/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon08/03/2012
Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England on 2012-03-08
dot icon08/03/2012
Registered office address changed from Orbital House Park View Road Berkhamstead Hertfordshire HP4 3EY on 2012-03-08
dot icon28/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon14/11/2011
Termination of appointment of Adam Sage as a director
dot icon30/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon12/09/2011
Appointment of Adam David Sage as a director
dot icon13/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon13/12/2010
Appointment of Mr Adam David Sage as a secretary
dot icon28/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon10/05/2010
Termination of appointment of Nicholas Yarrow as a director
dot icon12/03/2010
Termination of appointment of Nicholas Yarrow as a secretary
dot icon04/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon09/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon27/07/2009
Total exemption full accounts made up to 2008-02-29
dot icon02/01/2009
Return made up to 06/12/08; full list of members
dot icon18/12/2008
Appointment terminate, director russell mark ford logged form
dot icon02/12/2008
Appointment terminated director russell ford
dot icon08/02/2008
Return made up to 06/12/07; full list of members
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
Secretary resigned
dot icon12/08/2007
Director resigned
dot icon08/08/2007
New director appointed
dot icon11/07/2007
Declaration of assistance for shares acquisition
dot icon09/07/2007
Particulars of mortgage/charge
dot icon25/03/2007
Total exemption full accounts made up to 2007-02-28
dot icon19/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon13/12/2006
Return made up to 06/12/06; full list of members
dot icon04/08/2006
Full accounts made up to 2005-02-28
dot icon10/07/2006
Director's particulars changed
dot icon13/04/2006
Director resigned
dot icon18/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon21/12/2005
Return made up to 09/12/05; full list of members
dot icon17/01/2005
Return made up to 29/12/04; full list of members
dot icon05/01/2005
Director's particulars changed
dot icon30/12/2004
Director's particulars changed
dot icon24/12/2004
Full accounts made up to 2004-02-29
dot icon30/11/2004
New secretary appointed
dot icon23/11/2004
Secretary resigned;director resigned
dot icon24/01/2004
New director appointed
dot icon19/01/2004
Return made up to 29/12/03; full list of members
dot icon19/07/2003
Registered office changed on 19/07/03 from: the gate house ruck lane horsmonden kent TN12 8EA
dot icon19/07/2003
Accounting reference date extended from 31/12/03 to 28/02/04
dot icon19/07/2003
Secretary resigned
dot icon19/07/2003
Director resigned
dot icon19/07/2003
New secretary appointed;new director appointed
dot icon19/07/2003
New director appointed
dot icon19/07/2003
New director appointed
dot icon18/06/2003
Full accounts made up to 2002-12-31
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon08/01/2003
Return made up to 29/12/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/01/2002
Return made up to 29/12/01; full list of members
dot icon08/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/01/2001
Return made up to 29/12/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon22/07/2000
Particulars of mortgage/charge
dot icon10/01/2000
Return made up to 29/12/99; full list of members
dot icon01/07/1999
Certificate of change of name
dot icon16/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/01/1999
Return made up to 29/12/98; full list of members
dot icon06/01/1998
Secretary resigned
dot icon29/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yarrow, Nicholas John
Director
31/01/2008 - 30/01/2010
80
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/12/1997 - 28/12/1997
99600
Rhodes, Phillip Baverstock
Director
09/07/2003 - 06/04/2006
29
Morris, Andrew Terry
Director
30/07/2007 - 30/11/2016
72
Ford, Russell Mark
Director
30/12/2005 - 26/11/2008
60

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

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 SECRET GARDEN (WILMINGTON) LIMITED

SECRET GARDEN (WILMINGTON) LIMITED is an(a) Dissolved company incorporated on 28/12/1997 with the registered office located at 2 Crown Way, Rushden NN10 6BS. There are currently 5 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 SECRET GARDEN (WILMINGTON) LIMITED?

toggle

SECRET GARDEN (WILMINGTON) LIMITED is currently Dissolved. It was registered on 28/12/1997 and dissolved on 09/04/2018.

Where is SECRET GARDEN (WILMINGTON) LIMITED located?

toggle

SECRET GARDEN (WILMINGTON) LIMITED is registered at 2 Crown Way, Rushden NN10 6BS.

What does SECRET GARDEN (WILMINGTON) LIMITED do?

toggle

SECRET GARDEN (WILMINGTON) LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for SECRET GARDEN (WILMINGTON) LIMITED?

toggle

The latest filing was on 10/04/2018: Final Gazette dissolved via voluntary strike-off.