Northallerton
North Yorkshire
DL6 3QX
Secretary Name | Barbara Anne O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lenham Close Billingham Cleveland TS22 5RJ |
Director Name | Martin Binks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 July 2009) |
Role | Commercial Landscaping |
Correspondence Address | Northgate Langthorpe Boroughbridge York YO51 9BZ |
Website | premier-landscaping.co.uk |
---|
Registered Address | Shakleton House Falcon Court Preston Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
100 at 1 | Andrew Binks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,418 |
Cash | £250 |
Current Liabilities | £100,161 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2015 | Final Gazette dissolved following liquidation (1 page) |
26 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
26 March 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 25 January 2014 (13 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 25 January 2014 (13 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 25 January 2014 (13 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (12 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (12 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 25 January 2013 (12 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (12 pages) |
6 February 2012 | Liquidators statement of receipts and payments to 25 January 2012 (12 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 25 January 2012 (12 pages) |
9 February 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Statement of affairs with form 4.19 (7 pages) |
2 February 2011 | Statement of affairs with form 4.19 (7 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Appointment of a voluntary liquidator (1 page) |
2 February 2011 | Appointment of a voluntary liquidator (1 page) |
2 February 2011 | Resolutions
|
15 October 2010 | Termination of appointment of Barbara O'brien as a secretary (1 page) |
15 October 2010 | Registered office address changed from Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from Cleveland Business Centre Watson Street Middlesbrough TS1 2RQ on 15 October 2010 (1 page) |
15 October 2010 | Termination of appointment of Barbara O'brien as a secretary (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
6 August 2009 | Appointment terminated director martin binks (1 page) |
6 August 2009 | Appointment terminated director martin binks (1 page) |
22 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 March 2009 | Return made up to 22/06/08; full list of members (3 pages) |
2 March 2009 | Return made up to 22/06/08; full list of members (3 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from hopetown farm buildings A1 southbound burneston beadale north yorkshire DL8 2JN (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from hopetown farm buildings A1 southbound burneston beadale north yorkshire DL8 2JN (1 page) |
11 September 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
11 September 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 February 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
1 February 2008 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
1 February 2008 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
15 August 2007 | Return made up to 22/06/07; no change of members (7 pages) |
15 August 2007 | Return made up to 22/06/07; no change of members (7 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 September 2006 | Return made up to 22/06/06; full list of members (7 pages) |
19 September 2006 | Return made up to 22/06/06; full list of members (7 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 October 2005 | Company name changed durham botanic gardens landscape s LIMITED\certificate issued on 26/10/05 (2 pages) |
26 October 2005 | Company name changed durham botanic gardens landscape s LIMITED\certificate issued on 26/10/05 (2 pages) |
11 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
11 August 2005 | Return made up to 22/06/05; full list of members (6 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
11 August 2003 | Return made up to 22/06/03; full list of members (6 pages) |
11 August 2003 | Return made up to 22/06/03; full list of members (6 pages) |
10 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 August 2002 | Return made up to 22/06/02; full list of members (6 pages) |
3 August 2002 | Return made up to 22/06/02; full list of members (6 pages) |
20 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
20 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
22 June 2001 | Incorporation (13 pages) |
22 June 2001 | Incorporation (13 pages) |