Company NameLittle & Large (Landscape Services) Limited
Company StatusDissolved
Company Number06135384
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date16 April 2013 (11 years 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 Stuart Rowson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 William Foden Close
Elworth
Cheshire
CW11 3SE
Secretary NameEmma Louise Rowson
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 William Foden Close
Elworth
Cheshire
CW11 3SE

Location

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

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 April 2013Final Gazette dissolved following liquidation (1 page)
16 April 2013Final Gazette dissolved following liquidation (1 page)
16 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
16 January 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
9 February 2012Appointment of a voluntary liquidator (1 page)
9 February 2012Statement of affairs with form 4.19 (7 pages)
9 February 2012Statement of affairs with form 4.19 (7 pages)
9 February 2012Appointment of a voluntary liquidator (1 page)
9 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-26
(1 page)
7 February 2012Registered office address changed from Springvale Industrial Estate Millbuck Way Moston Road Sandbach, Cheshire CW11 3GQ on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Springvale Industrial Estate Millbuck Way Moston Road Sandbach, Cheshire CW11 3GQ on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Springvale Industrial Estate Millbuck Way Moston Road Sandbach, Cheshire CW11 3GQ on 7 February 2012 (2 pages)
27 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 2
(4 pages)
27 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 2
(4 pages)
27 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 2
(4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Stuart Rowson on 20 February 2010 (2 pages)
25 May 2010Director's details changed for Stuart Rowson on 20 February 2010 (2 pages)
25 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 May 2009Return made up to 02/03/09; full list of members (3 pages)
15 May 2009Return made up to 02/03/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 November 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
6 November 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
22 April 2008Return made up to 02/03/08; full list of members (3 pages)
22 April 2008Return made up to 02/03/08; full list of members (3 pages)
2 March 2007Incorporation (19 pages)
2 March 2007Incorporation (19 pages)