Company NameYates Landscaping Limited
Company StatusDissolved
Company Number04657117
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date17 December 2010 (13 years, 4 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 Steven Mark Yates
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleLandscape Gardener
Correspondence Address29 Anderson Close
Warrington
Cheshire
WA2 0PG
Secretary NameLinda Yates
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Anderson Close
Warrington
Cheshire
WA2 0PG
Director NameMr Glynne Douglas Mingaud
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(4 years after company formation)
Appointment Duration3 years, 10 months (closed 17 December 2010)
RoleLandscaping
Correspondence Address5 Kingswood Avenue
Weston
Crewe
Cheshire
CW2 5QY

Location

Registered AddressUnit 6
Hawthorne Business Park
Hawthorne Street Warrington
Cheshire
WA5 0BT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£74,207
Cash£50
Current Liabilities£225,111

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 December 2010Final Gazette dissolved following liquidation (1 page)
17 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2010Completion of winding up (1 page)
17 September 2010Completion of winding up (1 page)
30 July 2009Director's Change of Particulars / glynne mingaud / 24/07/2009 / HouseName/Number was: , now: 5; Street was: 3 kentmere avenue, now: kingswood avenue; Area was: knightsgrange, now: weston; Post Town was: winsford, now: crewe; Post Code was: CW7 2DW, now: CW2 5QY (1 page)
30 July 2009Director's change of particulars / glynne mingaud / 24/07/2009 (1 page)
5 January 2008Order of court to wind up (1 page)
5 January 2008Order of court to wind up (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
26 February 2007Return made up to 05/02/07; full list of members (6 pages)
26 February 2007Return made up to 05/02/07; full list of members (6 pages)
11 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 February 2006Return made up to 05/02/06; full list of members (6 pages)
20 February 2006Return made up to 05/02/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
21 March 2005Return made up to 05/02/05; full list of members (6 pages)
21 March 2005Return made up to 05/02/05; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
25 February 2004Return made up to 05/02/04; full list of members (6 pages)
25 February 2004Return made up to 05/02/04; full list of members (6 pages)
30 April 2003Registered office changed on 30/04/03 from: unit 6 hawthorne business park hawthorne street warrington cheshire WA5 5BX (1 page)
30 April 2003Registered office changed on 30/04/03 from: unit 6 hawthorne business park hawthorne street warrington cheshire WA5 5BX (1 page)
27 March 2003Registered office changed on 27/03/03 from: unit 6 hawthorne business park hawthorne street warrington cheshire WA5 0BT (1 page)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
27 March 2003Registered office changed on 27/03/03 from: unit 6 hawthorne business park hawthorne street warrington cheshire WA5 0BT (1 page)
27 March 2003Secretary's particulars changed (1 page)
27 March 2003Secretary's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
25 February 2003Secretary's particulars changed (1 page)
25 February 2003Secretary's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
5 February 2003Incorporation (17 pages)
5 February 2003Incorporation (17 pages)