Company NameCorporate Landscape Solutions Limited
Company StatusDissolved
Company Number04555675
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameLandmark Landscape Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Ewart Clough
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sheffield Road
Glossop
Derbyshire
SK13 8QU
Secretary NamePamela Jane Clough
NationalityBritish
StatusClosed
Appointed27 March 2006(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 14 August 2012)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 124 Sheffield Road
Glossop
Derbyshire
SK13 8QU
Director NamePamela Jane Clough
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 124 Sheffield Road
Glossop
Derbyshire
SK13 8QU
Secretary NameDeidre McCormack
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Lynnwood Road
Manchester
M19 1RJ
Secretary NameCorporate Accountancy Solutions Ltd (Corporation)
StatusResigned
Appointed24 March 2004(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 27 March 2006)
Correspondence AddressGeorges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP

Location

Registered AddressGeorges Court, Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£382
Cash£28
Current Liabilities£410

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
23 April 2012Application to strike the company off the register (3 pages)
23 April 2012Application to strike the company off the register (3 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
(5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
(5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
(5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr Michael Ewart Clough on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Michael Ewart Clough on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (3 pages)
15 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (3 pages)
15 January 2010Director's details changed for Mr Michael Ewart Clough on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 October 2008Return made up to 08/10/08; full list of members (3 pages)
13 October 2008Return made up to 08/10/08; full list of members (3 pages)
16 October 2007Return made up to 08/10/07; full list of members (2 pages)
16 October 2007Return made up to 08/10/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 April 2007Registered office changed on 27/04/07 from: itadori house melton street radcliffe manchester M26 4BR (1 page)
27 April 2007Registered office changed on 27/04/07 from: itadori house melton street radcliffe manchester M26 4BR (1 page)
17 November 2006Registered office changed on 17/11/06 from: suite 3 hamilton house 205 bury new road, whitefield manchester greater manchester M45 6GE (1 page)
17 November 2006Registered office changed on 17/11/06 from: suite 3 hamilton house 205 bury new road, whitefield manchester greater manchester M45 6GE (1 page)
24 October 2006Return made up to 08/10/06; full list of members (2 pages)
24 October 2006Return made up to 08/10/06; full list of members (2 pages)
18 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
18 August 2006Accounts made up to 31 January 2006 (5 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006New director appointed (2 pages)
12 October 2005Return made up to 08/10/05; full list of members (2 pages)
12 October 2005Return made up to 08/10/05; full list of members (2 pages)
15 July 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
15 July 2005Accounts made up to 31 October 2004 (5 pages)
15 July 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
15 July 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
15 October 2004Return made up to 08/10/04; full list of members (6 pages)
15 October 2004Return made up to 08/10/04; full list of members (6 pages)
7 July 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
7 July 2004Accounts made up to 31 October 2003 (5 pages)
14 April 2004New secretary appointed (1 page)
14 April 2004New secretary appointed (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
28 October 2003Return made up to 08/10/03; full list of members (6 pages)
28 October 2003Return made up to 08/10/03; full list of members (6 pages)
14 February 2003Registered office changed on 14/02/03 from: suite 10, lansdown house 792 wilmslow road didsbury manchester M20 6UG (1 page)
14 February 2003Registered office changed on 14/02/03 from: suite 10, lansdown house 792 wilmslow road didsbury manchester M20 6UG (1 page)
12 November 2002Company name changed landmark landscape solutions lim ited\certificate issued on 12/11/02 (2 pages)
12 November 2002Company name changed landmark landscape solutions lim ited\certificate issued on 12/11/02 (2 pages)
8 October 2002Incorporation (10 pages)
8 October 2002Incorporation (10 pages)