Company NameA & B Reclamation & Landscape Supplies Limited
Company StatusDissolved
Company Number03417941
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)
Dissolution Date23 February 2010 (14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStuart Rowson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 23 February 2010)
RoleCompany Director
Correspondence Address6 Chesterton Grove
Sandbach
Cheshire
CW11 3ZF
Secretary NameEmma Louise Rowson
NationalityBritish
StatusClosed
Appointed01 September 2006(9 years after company formation)
Appointment Duration3 years, 5 months (closed 23 February 2010)
RoleCompany Director
Correspondence Address6 Chesterton Grove
Ettily Heath
Sandbach
Cheshire
CW11 3ZF
Director NameAndre Merddyn Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Wiltshire Drive
Congleton
Cheshire
CW12 1NX
Director NameWilliam John Quinn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOaklea 39 Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Secretary NameWilliam John Quinn
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOaklea 39 Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Secretary NameCaroline Sylvia Jones
NationalityBritish
StatusResigned
Appointed13 August 2000(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 17 September 2004)
RoleTechnician
Correspondence Address1 Wiltshire Drive
Congleton
Cheshire
CW12 1NX
Director NameStuart Rowson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2005)
RoleCompany Director
Correspondence AddressSandpiper
Newcastle Road
Sandbach
Cheshire
CW11 1HT
Secretary NameYvonne Rose Rowson
NationalityBritish
StatusResigned
Appointed17 September 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2005)
RoleSecretary
Correspondence AddressSandpiper
Newcastle Road
Sandbach
Cheshire
CW11 1HT
Director NameMrs Diane Rose Coppenhall
Date of BirthDecember 1972 (Born 51 years ago)
NationalityHome Maker
StatusResigned
Appointed08 October 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Clifton Road
Sandbach
Cheshire
CW11 3JJ
Secretary NameJune Tudor
NationalityBritish
StatusResigned
Appointed20 December 2005(8 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address1 Heath Road
Sandbach
Cheshire
CW11 2JD

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£10,963
Cash£1,023
Current Liabilities£117,490

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved following liquidation (1 page)
23 November 2009Liquidators statement of receipts and payments to 12 November 2009 (5 pages)
23 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2009Liquidators' statement of receipts and payments to 12 November 2009 (5 pages)
23 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2009Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
2 May 2009Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
2 May 2009Liquidators statement of receipts and payments to 21 February 2009 (5 pages)
23 September 2008Liquidators' statement of receipts and payments to 21 August 2008 (5 pages)
23 September 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
5 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2007Statement of affairs (8 pages)
5 September 2007Appointment of a voluntary liquidator (1 page)
5 September 2007Statement of affairs (8 pages)
5 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2007Appointment of a voluntary liquidator (1 page)
14 August 2007Registered office changed on 14/08/07 from: little & large loads millbuck way springvale industrial estate elworth cheshire CW11 3GQ (1 page)
14 August 2007Registered office changed on 14/08/07 from: little & large loads millbuck way springvale industrial estate elworth cheshire CW11 3GQ (1 page)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
28 July 2006Return made up to 19/07/06; full list of members (2 pages)
28 July 2006Return made up to 19/07/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
10 February 2006Return made up to 19/07/05; full list of members (3 pages)
10 February 2006Return made up to 19/07/05; full list of members (3 pages)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New secretary appointed (1 page)
27 July 2005Registered office changed on 27/07/05 from: 10 bolton street ramsbottom lancashire BL0 9HX (1 page)
27 July 2005Registered office changed on 27/07/05 from: 10 bolton street ramsbottom lancashire BL0 9HX (1 page)
6 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
6 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (2 pages)
23 July 2004Return made up to 19/07/04; full list of members (6 pages)
23 July 2004Return made up to 19/07/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
2 April 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
17 October 2003Return made up to 31/07/03; full list of members (6 pages)
17 October 2003Return made up to 31/07/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
27 July 2002Return made up to 31/07/02; full list of members (6 pages)
27 July 2002Return made up to 31/07/02; full list of members (6 pages)
15 March 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
15 March 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned;director resigned (1 page)
2 January 2001Secretary resigned;director resigned (1 page)
27 October 2000Accounts for a small company made up to 31 August 2000 (8 pages)
27 October 2000Accounts for a small company made up to 31 August 2000 (8 pages)
17 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Return made up to 12/08/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
9 September 1999Return made up to 12/08/99; no change of members (4 pages)
9 September 1999Return made up to 12/08/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
2 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
23 November 1998Return made up to 12/08/98; full list of members (6 pages)
23 November 1998Return made up to 12/08/98; full list of members (6 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Secretary resigned (1 page)
12 August 1997Incorporation (14 pages)