Old Garden Investments Limited BRISTOL


Old Garden Investments Limited was dissolved on 2020-10-06. Old Garden Investments was a private limited company that was situated at 1St Floor 61 Macrae Road, Eden Business Park, Ham Green, Bristol, BS20 0DD. Its full net worth was valued to be around 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 1963-02-13) was run by 3 directors and 1 secretary.
Director Derwent C. who was appointed on 13 August 1992.
Director Rosalind F. who was appointed on 13 August 1992.
Director Nigel C. who was appointed on 13 August 1992.
Among the secretaries, we can name: Rosalind F. appointed on 27 July 1998.

The company was officially classified as "development of building projects" (41100). The last confirmation statement was sent on 2019-07-19 and last time the statutory accounts were sent was on 31 March 2019. 2015-07-19 was the date of the most recent annual return.

Old Garden Investments Limited Address / Contact

Office Address 1st Floor 61 Macrae Road
Office Address2 Eden Business Park, Ham Green
Town Bristol
Post code BS20 0DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00749949
Date of Incorporation Wed, 13th Feb 1963
Date of Dissolution Tue, 6th Oct 2020
Industry Development of building projects
End of financial Year 31st March
Company age 57 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sun, 30th Aug 2020
Last confirmation statement dated Fri, 19th Jul 2019

Company staff

Rosalind F.

Position: Secretary

Appointed: 27 July 1998

Derwent C.

Position: Director

Appointed: 13 August 1992

Rosalind F.

Position: Director

Appointed: 13 August 1992

Nigel C.

Position: Director

Appointed: 13 August 1992

Alison C.

Position: Secretary

Resigned: 27 July 1998

Alison C.

Position: Director

Appointed: 13 August 1992

Resigned: 07 February 2011

Robert C.

Position: Director

Appointed: 13 August 1992

Resigned: 30 January 2009

People with significant control

Elizabeth C.

Notified on 19 July 2016
Nature of control: significiant influence or control

Rosalind F.

Notified on 19 July 2016
Nature of control: significiant influence or control

Alison C.

Notified on 19 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Current Assets43 67029 46939 11460 739
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 8971 8973 1217 693
Creditors16 98713 2159 9546 271
Fixed Assets618525100 
Net Current Assets Liabilities26 68316 25429 16054 468
Total Assets Less Current Liabilities27 30116 77929 26054 468

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Officers
Micro company accounts made up to 31st March 2019
filed on: 21st, October 2019
Free Download (4 pages)

Company search

Advertisements