Company NamePremier Landscaping Northern Limited
Company StatusDissolved
Company Number04239283
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date26 June 2015 (8 years, 10 months ago)
Previous NameDurham Botanic Gardens Landscapes Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Andrew Binks
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Close Farm Scholla Lane
Northallerton
North Yorkshire
DL6 3QX
Secretary NameBarbara Anne O'Brien
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lenham Close
Billingham
Cleveland
TS22 5RJ
Director NameMartin Binks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 July 2009)
RoleCommercial Landscaping
Correspondence AddressNorthgate
Langthorpe Boroughbridge
York
YO51 9BZ

Contact

Websitepremier-landscaping.co.uk

Location

Registered AddressShakleton House
Falcon Court
Preston
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

100 at 1Andrew Binks
100.00%
Ordinary

Financials

Year2014
Net Worth£15,418
Cash£250
Current Liabilities£100,161

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 June 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
26 March 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
25 March 2014Liquidators' statement of receipts and payments to 25 January 2014 (13 pages)
25 March 2014Liquidators statement of receipts and payments to 25 January 2014 (13 pages)
25 March 2014Liquidators' statement of receipts and payments to 25 January 2014 (13 pages)
7 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (12 pages)
7 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (12 pages)
7 February 2013Liquidators statement of receipts and payments to 25 January 2013 (12 pages)
6 February 2012Liquidators' statement of receipts and payments to 25 January 2012 (12 pages)
6 February 2012Liquidators statement of receipts and payments to 25 January 2012 (12 pages)
6 February 2012Liquidators' statement of receipts and payments to 25 January 2012 (12 pages)
9 February 2011Registered office address changed from C/O Cousins and Co Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA England on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from C/O Cousins and Co Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA England on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from C/O Cousins and Co Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA England on 9 February 2011 (2 pages)
2 February 2011Statement of affairs with form 4.19 (7 pages)
2 February 2011Statement of affairs with form 4.19 (7 pages)
2 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2011Appointment of a voluntary liquidator (1 page)
2 February 2011Appointment of a voluntary liquidator (1 page)
2 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2010Termination of appointment of Barbara O'brien as a secretary (1 page)
15 October 2010Registered office address changed from Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ on 15 October 2010 (1 page)
15 October 2010Termination of appointment of Barbara O'brien as a secretary (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(4 pages)
13 July 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(4 pages)
6 August 2009Appointment terminated director martin binks (1 page)
6 August 2009Appointment terminated director martin binks (1 page)
22 July 2009Return made up to 22/06/09; full list of members (3 pages)
22 July 2009Return made up to 22/06/09; full list of members (3 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 March 2009Return made up to 22/06/08; full list of members (3 pages)
2 March 2009Return made up to 22/06/08; full list of members (3 pages)
16 February 2009Registered office changed on 16/02/2009 from hopetown farm buildings A1 southbound burneston beadale north yorkshire DL8 2JN (1 page)
16 February 2009Registered office changed on 16/02/2009 from hopetown farm buildings A1 southbound burneston beadale north yorkshire DL8 2JN (1 page)
11 September 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
11 September 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 February 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
1 February 2008Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
1 February 2008Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
15 August 2007Return made up to 22/06/07; no change of members (7 pages)
15 August 2007Return made up to 22/06/07; no change of members (7 pages)
7 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 September 2006Return made up to 22/06/06; full list of members (7 pages)
19 September 2006Return made up to 22/06/06; full list of members (7 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 October 2005Company name changed durham botanic gardens landscape s LIMITED\certificate issued on 26/10/05 (2 pages)
26 October 2005Company name changed durham botanic gardens landscape s LIMITED\certificate issued on 26/10/05 (2 pages)
11 August 2005Return made up to 22/06/05; full list of members (6 pages)
11 August 2005Return made up to 22/06/05; full list of members (6 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
11 August 2003Return made up to 22/06/03; full list of members (6 pages)
11 August 2003Return made up to 22/06/03; full list of members (6 pages)
10 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 August 2002Return made up to 22/06/02; full list of members (6 pages)
3 August 2002Return made up to 22/06/02; full list of members (6 pages)
20 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
20 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
22 June 2001Incorporation (13 pages)
22 June 2001Incorporation (13 pages)