DUNSCAR GARDEN CENTRE LIMITED
PRESTON

Hellopages » Lancashire » West Lancashire » PR4 6HY

Company number 05127443
Status Active
Incorporation Date 13 May 2004
Company Type Private Limited Company
Address 116 SOUTHPORT NEW ROAD, TARLETON, PRESTON, LANCASHIRE, PR4 6HY
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Margaret Vickers as a director on 13 December 2016; Termination of appointment of James Eric Vickers as a director on 6 July 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of DUNSCAR GARDEN CENTRE LIMITED are www.dunscargardencentre.co.uk, and www.dunscar-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Dunscar Garden Centre Limited is a Private Limited Company. The company registration number is 05127443. Dunscar Garden Centre Limited has been working since 13 May 2004. The present status of the company is Active. The registered address of Dunscar Garden Centre Limited is 116 Southport New Road Tarleton Preston Lancashire Pr4 6hy. . LEWIS, Shaun is a Secretary of the company. LEWIS, Hilary Clare is a Director of the company. LEWIS, Shaun is a Director of the company. Secretary VICKERS, James Eric has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARCHER, Helen Barbara has been resigned. Director VICKERS, James Eric has been resigned. Director VICKERS, Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
LEWIS, Shaun
Appointed Date: 05 September 2005

Director
LEWIS, Hilary Clare
Appointed Date: 13 May 2004
65 years old

Director
LEWIS, Shaun
Appointed Date: 09 July 2009
65 years old

Resigned Directors

Secretary
VICKERS, James Eric
Resigned: 05 September 2005
Appointed Date: 13 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 2004
Appointed Date: 13 May 2004

Director
ARCHER, Helen Barbara
Resigned: 07 July 2009
Appointed Date: 13 May 2004
67 years old

Director
VICKERS, James Eric
Resigned: 06 July 2016
Appointed Date: 13 May 2004
97 years old

Director
VICKERS, Margaret
Resigned: 13 December 2016
Appointed Date: 13 May 2004
95 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 May 2004
Appointed Date: 13 May 2004

DUNSCAR GARDEN CENTRE LIMITED Events

13 Dec 2016
Termination of appointment of Margaret Vickers as a director on 13 December 2016
12 Dec 2016
Termination of appointment of James Eric Vickers as a director on 6 July 2016
07 Jul 2016
Total exemption small company accounts made up to 31 January 2016
24 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

26 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 37 more events
21 May 2004
New director appointed
21 May 2004
New director appointed
21 May 2004
Director resigned
21 May 2004
Secretary resigned
13 May 2004
Incorporation

DUNSCAR GARDEN CENTRE LIMITED Charges

30 August 2013
Charge code 0512 7443 0003
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Margaret Vickers James Eric Vickers
Description: Notification of addition to or amendment of charge…
8 June 2012
Debenture
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: James Eric Vickers and Margaret Vickers
Description: The stock in trade, goods, nursery stock and other items…
31 May 2012
Debenture
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: Shaun Lewis and Hilary Clare Lewis
Description: The stock in trade, goods, nursery stock and othe items…