The Walled Gardens Power Company Ltd

General information

Name:

The Walled Gardens Power Company Limited

Office Address:

29 Park Square West LS1 2PQ Leeds

Number: 04466404

Incorporation date: 2002-06-20

Dissolution date: 2021-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named The Walled Gardens Power Company was created on Thursday 20th June 2002 as a private limited company. The enterprise registered office was based in Leeds on 29 Park Square West. This place zip code is LS1 2PQ. The reg. no. for The Walled Gardens Power Company Ltd was 04466404. The Walled Gardens Power Company Ltd had been in business for 19 years up until Tuesday 2nd March 2021. This particular The Walled Gardens Power Company Ltd company functioned under three different names before. This company was originally established as York Recycling (landfill) to be changed to Rudgate Investments on Monday 23rd June 2008. The third registered name was current name until 2003.

This business was administered by 1 director: Antony E., who was chosen to lead the company twenty one years ago.

  • Previous company's names
  • The Walled Gardens Power Company Ltd 2008-06-23
  • York Recycling (landfill) Ltd. 2003-06-10
  • Rudgate Investments Ltd. 2003-01-06
  • York Recycling Ltd. 2002-06-20

Financial data based on annual reports

Company staff

Antony E.

Role: Director

Appointed: 21 January 2003

Latest update: 12 April 2024

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 March 2015
Confirmation statement next due date 27 January 2017
Return last made up date 13 January 2016
Annual Accounts 20 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 20 December 2012
Annual Accounts 15 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 15 October 2013
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 17 December 2014
Annual Accounts 17 January 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Dissolution Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Alne Recycling Facility Forest Lane Alne York North Yorkshire YO61 2LU to 29 Park Square West Leeds LS1 2PQ on 2017-02-15 (AD01)
filed on: 15th, February 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
18
Company Age

Similar companies nearby

Closest companies