Company NameAlderley Landscapes Limited
Company StatusDissolved
Company Number04821374
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)
Previous NamesBluebell Landscapes Limited and Alderley Landscapes (Maintenance) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameMark Toombs
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(6 days after company formation)
Appointment Duration6 years, 6 months (closed 26 January 2010)
RoleLandscape Operative
Correspondence Address27 Hollybank Rd
Lacey Green
Wilmslow
SK9 4DR
Secretary NameJacqueline Toombs
NationalityBritish
StatusClosed
Appointed10 July 2003(6 days after company formation)
Appointment Duration6 years, 6 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address27 Hollybank Rd
Lacey Green
Wilmslow
SK9 4DR
Director NameEileen Tracey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 2006)
RoleCareworker
Correspondence Address3 Dean Drive
Wilmslow
Cheshire
SK9 2EP
Director NameRobert Gordon Tracy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 2006)
RoleLandscaper
Correspondence Address3 Dean Drive
Wilmslow
Cheshire
SK9 2EP
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address17-19 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,514
Cash£788
Current Liabilities£5,502

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
30 August 2006Return made up to 04/07/06; full list of members (7 pages)
30 August 2006Return made up to 04/07/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 August 2005Return made up to 04/07/05; full list of members (7 pages)
4 August 2005Return made up to 04/07/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 July 2004Return made up to 04/07/04; full list of members (7 pages)
28 July 2004Return made up to 04/07/04; full list of members (7 pages)
6 February 2004Company name changed alderley landscapes (maintenance ) LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed alderley landscapes (maintenance ) LIMITED\certificate issued on 06/02/04 (2 pages)
2 October 2003Company name changed bluebell landscapes LIMITED\certificate issued on 02/10/03 (2 pages)
2 October 2003Company name changed bluebell landscapes LIMITED\certificate issued on 02/10/03 (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
18 September 2003New director appointed (1 page)
18 September 2003New director appointed (1 page)
16 August 2003Registered office changed on 16/08/03 from: 27 hollybank rd wilmslow SK9 4DR (2 pages)
16 August 2003Registered office changed on 16/08/03 from: 27 hollybank rd wilmslow SK9 4DR (2 pages)
11 July 2003Registered office changed on 11/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New secretary appointed (1 page)
11 July 2003Registered office changed on 11/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
4 July 2003Incorporation (11 pages)
4 July 2003Incorporation (11 pages)