Company NameGarden & Landscape Solutions Limited
Company StatusDissolved
Company Number04888957
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)
Dissolution Date7 March 2016 (8 years, 1 month ago)
Previous NameBridge End Shal Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture

Directors

Director NameRichard Thew
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(3 weeks, 3 days after company formation)
Appointment Duration12 years, 5 months (closed 07 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Dene
Ebchester
Consett
County Durham
DH8 9JA
Secretary NameRichard Thew
NationalityBritish
StatusClosed
Appointed29 September 2003(3 weeks, 3 days after company formation)
Appointment Duration12 years, 5 months (closed 07 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Dene
Ebchester
Consett
County Durham
DH8 9JA
Director NameFrank Edward Parker
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(3 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 21 April 2009)
RoleCompany Directors
Correspondence Address35 Kirkwood Drive
Durham
DH1 4FF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.tynevalleyaquatics.co.uk
Telephone01661 844005
Telephone regionPrudhoe

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Richard Thew
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,211
Cash£1,292
Current Liabilities£63,627

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
17 February 2015Registered office address changed from Garden and Landscape Solution Lt Tyne Valley Nurseries Mickley Sqaure Stocksfield Northumberland NE43 7BT to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 February 2015 (2 pages)
17 February 2015Statement of affairs with form 4.19 (7 pages)
17 February 2015Appointment of a voluntary liquidator (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Director's details changed for Richard Thew on 5 September 2012 (2 pages)
16 October 2012Director's details changed for Richard Thew on 5 September 2012 (2 pages)
16 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Annual return made up to 5 September 2011 (14 pages)
28 October 2011Annual return made up to 5 September 2011 (14 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Annual return made up to 5 September 2010 (14 pages)
18 November 2010Annual return made up to 5 September 2010 (14 pages)
15 February 2010Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Appointment terminated director frank parker (1 page)
29 April 2009Return made up to 05/09/08; no change of members (10 pages)
23 February 2009Return made up to 05/09/07; no change of members (10 pages)
23 February 2009Director's change of particulars / frank parker / 11/02/2008 (1 page)
10 February 2009Director's change of particulars / frank parker / 30/01/2008 (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Return made up to 05/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/06
(7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 October 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
28 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
23 October 2003Company name changed bridge end shal LIMITED\certificate issued on 23/10/03 (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Ad 29/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2003New secretary appointed;new director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
5 September 2003Incorporation (9 pages)