Company NameThe Landscape Company (S.W.) Limited
Company StatusDissolved
Company Number02259556
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 11 months ago)
Dissolution Date17 January 2015 (9 years, 3 months ago)
Previous NameKerswell Gardens (Landscape) Limited

Business Activity

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

Directors

Director NameDavid John Best
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(3 years, 9 months after company formation)
Appointment Duration22 years, 11 months (closed 17 January 2015)
RoleLandscaper
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr John Churchward
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(3 years, 9 months after company formation)
Appointment Duration22 years, 11 months (closed 17 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMr Mark Garrath Lumm
NationalityBritish
StatusClosed
Appointed19 November 2003(15 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 17 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Mark Garrath Lumm
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(20 years, 7 months after company formation)
Appointment Duration6 years (closed 17 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameJohn Wilson Rae
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(20 years, 7 months after company formation)
Appointment Duration6 years (closed 17 January 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 Hill Park Road
Torquay
Devon
TQ1 4LD
Director NameArthur John Miller
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 13 March 1997)
RoleNurseryman
Correspondence Address9 Templers Way
Kingsteignton
Newton Abbot
Devon
TQ12 3NX
Secretary NameJacqueline Celia Niblett
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 November 2003)
RoleCompany Director
Correspondence AddressBroadmead Knaves Ash Cross
Littlehempston
Totnes
Devon
TQ9 6NG
Director NameEric Ash
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2001)
RoleConsultant
Correspondence AddressStar Parke
Knowle Road
Lustleigh
Devon
TQ13 9SP
Director NameLinda Alberta Churchward
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(8 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 April 2006)
RoleCompany Director
Correspondence Address16 Lydwell Park Road
Wellswood
Torquay
Devon
TQ1 3TQ
Director NameJacqueline Celia Niblett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(8 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 November 2003)
RoleLandscaping
Correspondence AddressKnaves Ash Cross
Littlehempston
Totnes
Devon
TQ9 6NG
Director NameSteven Maxwell Woollard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 August 2004)
RoleManaging Director
Correspondence AddressThe Shippon
Lower Lounston
Bickington Newton Abbot
South Devon
TQ12 6LB
Director NameLeslie Arthur Nicks
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrofton 116 Honiton Road
Exeter
Devon
EX1 3EW

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

95 at 1Jolin LTD
95.00%
Ordinary
5 at 1David John Best
5.00%
Ordinary

Financials

Year2014
Net Worth£80,978
Cash£1,920
Current Liabilities£1,051,935

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2015Final Gazette dissolved following liquidation (1 page)
17 January 2015Final Gazette dissolved following liquidation (1 page)
17 October 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
17 October 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
10 December 2013Liquidators statement of receipts and payments to 6 October 2013 (18 pages)
10 December 2013Liquidators' statement of receipts and payments to 6 October 2013 (18 pages)
10 December 2013Liquidators statement of receipts and payments to 6 October 2013 (18 pages)
10 December 2013Liquidators' statement of receipts and payments to 6 October 2013 (18 pages)
19 December 2012Liquidators statement of receipts and payments to 6 October 2012 (17 pages)
19 December 2012Liquidators statement of receipts and payments to 6 October 2012 (17 pages)
19 December 2012Liquidators' statement of receipts and payments to 6 October 2012 (17 pages)
19 December 2012Liquidators' statement of receipts and payments to 6 October 2012 (17 pages)
7 December 2011Liquidators' statement of receipts and payments to 6 October 2011 (19 pages)
7 December 2011Liquidators statement of receipts and payments to 6 October 2011 (19 pages)
7 December 2011Liquidators' statement of receipts and payments to 6 October 2011 (19 pages)
7 December 2011Liquidators statement of receipts and payments to 6 October 2011 (19 pages)
14 October 2010Registered office address changed from Pathfield Daccombe Newton Abbot Devon TQ12 4st on 14 October 2010 (3 pages)
14 October 2010Statement of affairs with form 4.19 (19 pages)
14 October 2010Appointment of a voluntary liquidator (1 page)
14 October 2010Appointment of a voluntary liquidator (1 page)
14 October 2010Registered office address changed from Pathfield Daccombe Newton Abbot Devon TQ12 4st on 14 October 2010 (3 pages)
14 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2010Statement of affairs with form 4.19 (19 pages)
8 April 2010Director's details changed for John Wilson Rae on 20 February 2010 (2 pages)
8 April 2010Director's details changed for John Churchward on 20 February 2010 (2 pages)
8 April 2010Director's details changed for John Wilson Rae on 20 February 2010 (2 pages)
8 April 2010Director's details changed for David John Best on 20 February 2010 (2 pages)
8 April 2010Secretary's details changed for Mr Mark Garrath Lumm on 20 February 2010 (1 page)
8 April 2010Director's details changed for Mr Mark Garrath Lumm on 20 February 2010 (2 pages)
8 April 2010Director's details changed for John Churchward on 20 February 2010 (2 pages)
8 April 2010Secretary's details changed for Mr Mark Garrath Lumm on 20 February 2010 (1 page)
8 April 2010Director's details changed for David John Best on 20 February 2010 (2 pages)
8 April 2010Director's details changed for Mr Mark Garrath Lumm on 20 February 2010 (2 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 100
(5 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 100
(5 pages)
14 November 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 June 2009Director appointed john wilson rae (2 pages)
25 June 2009Director appointed john wilson rae (2 pages)
16 March 2009Director appointed mr mark garrath lumm (1 page)
16 March 2009Return made up to 20/02/09; full list of members (4 pages)
16 March 2009Return made up to 20/02/09; full list of members (4 pages)
16 March 2009Director appointed mr mark garrath lumm (1 page)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 March 2008Return made up to 20/02/08; full list of members (4 pages)
11 March 2008Return made up to 20/02/08; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 April 2007Return made up to 20/02/07; full list of members (7 pages)
19 April 2007Return made up to 20/02/07; full list of members (7 pages)
11 August 2006 (7 pages)
11 August 2006 (7 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
24 February 2006Return made up to 20/02/06; full list of members (8 pages)
24 February 2006Return made up to 20/02/06; full list of members (8 pages)
7 September 2005 (6 pages)
7 September 2005 (6 pages)
28 February 2005Return made up to 20/02/05; full list of members (8 pages)
28 February 2005Return made up to 20/02/05; full list of members (8 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
21 June 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
23 March 2004Return made up to 20/02/04; full list of members (8 pages)
23 March 2004Return made up to 20/02/04; full list of members (8 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004New secretary appointed (2 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
4 November 2003 (6 pages)
4 November 2003 (6 pages)
26 March 2003Return made up to 20/02/03; full list of members (8 pages)
26 March 2003Return made up to 20/02/03; full list of members (8 pages)
18 February 2003 (6 pages)
18 February 2003 (6 pages)
9 March 2002 (7 pages)
9 March 2002 (7 pages)
11 February 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 February 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
19 February 2001Return made up to 20/02/01; full list of members (7 pages)
19 February 2001Return made up to 20/02/01; full list of members (7 pages)
13 November 2000 (7 pages)
13 November 2000 (7 pages)
25 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2000 (6 pages)
30 January 2000 (6 pages)
25 May 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
25 May 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
1 March 1999Return made up to 20/02/99; full list of members (10 pages)
1 March 1999Return made up to 20/02/99; full list of members (10 pages)
13 October 1998 (6 pages)
13 October 1998 (6 pages)
16 March 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1997 (6 pages)
26 September 1997 (6 pages)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
10 March 1997Return made up to 20/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 March 1997Return made up to 20/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 November 1996 (7 pages)
8 November 1996 (7 pages)
1 March 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1995 (7 pages)
20 December 1995 (7 pages)
15 March 1995Return made up to 27/02/95; no change of members
  • 363(287) ‐ Registered office changed on 15/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1995Return made up to 27/02/95; no change of members
  • 363(287) ‐ Registered office changed on 15/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 March 1989Particulars of mortgage/charge (3 pages)
23 March 1989Particulars of mortgage/charge (3 pages)
18 May 1988Incorporation (11 pages)
18 May 1988Incorporation (11 pages)