Old Mill Garden Centre Limited
Private Limited Company
Old Mill Garden Centre Limited
8 St Pauls Street
Leeds
West Yorkshire
LS1 2LE
Company Name | Old Mill Garden Centre Limited |
---|
Company Status | Dissolved 2005 |
---|
Company Number | 00772561 |
---|
Incorporation Date | 2 September 1963 |
---|
Dissolution Date | 17 May 2005 (active for 41 years, 8 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Other Retail Sale of New Goods In Specialised Stores (Not Commercial Art Galleries and Opticians) |
---|
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 30 November |
---|
Latest Return | 16 July 2003 (20 years, 9 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 8 St Pauls Street Leeds West Yorkshire LS1 2LE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Leeds Central |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Accounts Year End | 30 November |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 16 July 2003 (20 years, 9 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5248) | Other retail specialised stores |
---|
SIC 2007 (47789) | Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
---|
17 May 2005 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
1 February 2005 | First Gazette notice for voluntary strike-off | 1 page |
---|
21 December 2004 | Application for striking-off | 1 page |
---|
21 July 2003 | Registered office changed on 21/07/03 from: bentley jennison 46 park place leeds west yorks. LS1 2SY | 1 page |
---|
21 July 2003 | Return made up to 16/07/03; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
2