Company NameCarmel Landscapes Limited
Company StatusDissolved
Company Number05660198
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameRobert Edward Nixon
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleGardener
Correspondence AddressTy Celyn
Bryn Celyn, Greenfield
Holywell
Clwyd
CH8 7QG
Wales
Secretary NameKathleen Sandra Hammond
NationalityBritish
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLlys Defaid
Dolwen Court, Village Road
Rhosemor
Flintshire
CH7 6PJ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrynford House, 21 Brynford
Street, Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Financials

Year2014
Net Worth-£1,138
Cash£46
Current Liabilities£6,176

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
12 December 2011Application to strike the company off the register (4 pages)
12 December 2011Application to strike the company off the register (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 1
(4 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 1
(4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Return made up to 21/12/08; full list of members (3 pages)
4 February 2009Return made up to 21/12/08; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Return made up to 21/12/07; full list of members (2 pages)
22 January 2008Return made up to 21/12/07; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 21/12/06; full list of members (2 pages)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 21/12/06; full list of members (2 pages)
16 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
21 December 2005Incorporation (19 pages)
21 December 2005Incorporation (19 pages)