Company NameC N K Landscaping Ltd
Company StatusDissolved
Company Number07381442
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 7 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Hardman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(2 days after company formation)
Appointment Duration9 years, 5 months (closed 18 February 2020)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address39 Cavendish Court
Brandon
Durham
County Durham
DH7 8UL
Secretary NameJohn Christopher Stott
NationalityBritish
StatusClosed
Appointed22 September 2010(2 days after company formation)
Appointment Duration9 years, 5 months (closed 18 February 2020)
RoleCompany Director
Correspondence AddressUnit 7-8 Crook Business Centre
New Road
Crook
County Durham
DL15 8QX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Michael Andrew Hammond
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2012)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressAppleberry Front Street
Shotton Cooliery
Co Durham
DH6 2JH

Contact

Websitejohnstottaccountants.co.uk
Telephone01388 766622
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 7-8 Crook Business Centre
New Road
Crook
County Durham
DL15 8QX
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Shareholders

100 at £1Darren Hardman
100.00%
Ordinary

Financials

Year2014
Net Worth£3,299
Cash£1,516
Current Liabilities£6,269

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
20 November 2019Application to strike the company off the register (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
31 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
24 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
22 September 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
7 September 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
7 September 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
13 January 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
13 January 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
24 September 2013Secretary's details changed for John Christopher Stott on 24 September 2013 (1 page)
24 September 2013Secretary's details changed for John Christopher Stott on 24 September 2013 (1 page)
16 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
16 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
24 January 2012Termination of appointment of Michael Hammond as a director (2 pages)
24 January 2012Termination of appointment of Michael Hammond as a director (2 pages)
8 November 2011Total exemption full accounts made up to 30 September 2011 (10 pages)
8 November 2011Total exemption full accounts made up to 30 September 2011 (10 pages)
13 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (14 pages)
13 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (14 pages)
7 October 2011Director's details changed for Michael Andrew Hammond on 2 September 2011 (3 pages)
7 October 2011Director's details changed for Michael Andrew Hammond on 2 September 2011 (3 pages)
7 October 2011Director's details changed for Michael Andrew Hammond on 2 September 2011 (3 pages)
12 April 2011Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages)
12 April 2011Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages)
12 April 2011Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages)
1 April 2011Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages)
1 April 2011Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages)
1 April 2011Director's details changed for Michael Andrew Hammond on 1 March 2011 (3 pages)
29 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 100
(4 pages)
29 September 2010Appointment of Michael Andrew Hammond as a director (3 pages)
29 September 2010Appointment of John Christopher Stott as a secretary (3 pages)
29 September 2010Appointment of Darren Hardman as a director (3 pages)
29 September 2010Appointment of John Christopher Stott as a secretary (3 pages)
29 September 2010Appointment of Michael Andrew Hammond as a director (3 pages)
29 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 100
(4 pages)
29 September 2010Appointment of Darren Hardman as a director (3 pages)
20 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
20 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
20 September 2010Incorporation (20 pages)
20 September 2010Incorporation (20 pages)