Company NameS & L Landscapes Ltd
Company StatusDissolved
Company Number08636596
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameS@L Landscapes Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen Neil
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed05 August 2013(same day as company formation)
RolePlater
Country of ResidenceEngland
Correspondence AddressC/O Hmb Accountants Coxwold Way
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4EA
Secretary NameMrs Linda Neil
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Hmb Accountants Coxwold Way
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4EA
Director NameMrs Linda Neil
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 20 September 2016)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address75 Allington Drive
Billingham
Cleveland
TS23 3UE

Location

Registered AddressC/O Hmb Accountants Coxwold Way
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Application to strike the company off the register (3 pages)
22 June 2016Application to strike the company off the register (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
4 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
(3 pages)
17 March 2014Appointment of Mrs Linda Neil as a director (2 pages)
17 March 2014Appointment of Mrs Linda Neil as a director (2 pages)
17 March 2014Registered office address changed from 75 Allington Drive 75 Allington Drive High Grange Billingham Teeside TS23 3UE England on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 75 Allington Drive 75 Allington Drive High Grange Billingham Teeside TS23 3UE England on 17 March 2014 (1 page)
21 August 2013Company name changed s@l landscapes LTD\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
(2 pages)
21 August 2013Company name changed s@l landscapes LTD\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07
(2 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Change of name notice (2 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)