Company NameMetcalf Landscapes Limited
Company StatusDissolved
Company Number04562816
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 5 months ago)
Dissolution Date5 November 2019 (4 years, 4 months ago)
Previous NameD & L Garden Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameDavid Metcalf
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(same day as company formation)
RoleGarden Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCarrwood Park Selby Road
Leeds
LS15 4LG
Secretary NameCarole Metcalf
NationalityBritish
StatusClosed
Appointed24 February 2006(3 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 05 November 2019)
RoleCompany Director
Correspondence Address19 Fulford Close
Normanton
Wakefield
West Yorkshire
WF6 1JB
Director NameLeeanne Metcalf
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleSecretary
Correspondence Address23 Rosedale Close
Normanton
Wakefield
West Yorkshire
WF6 1UQ
Secretary NameLeeanne Metcalf
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleSecretary
Correspondence Address23 Rosedale Close
Normanton
Wakefield
West Yorkshire
WF6 1UQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01924 223575
Telephone regionWakefield

Location

Registered AddressC/O Gaines Robson Insolvency Ltd
Carrwood Park Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Shareholders

100 at £1Mr David Metcalf
100.00%
Ordinary

Financials

Year2014
Net Worth£9,026
Cash£5,329
Current Liabilities£19,181

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

12 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
19 October 2017Notification of David Metcalf as a person with significant control on 15 October 2017 (2 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(13 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(14 pages)
21 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 November 2012Director's details changed for David Metcalf on 3 November 2012 (2 pages)
3 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
3 November 2012Director's details changed for David Metcalf on 3 November 2012 (2 pages)
13 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (14 pages)
13 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (11 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
20 March 2009Registered office changed on 20/03/2009 from 23 rosedale close normanton wakefield west yorkshire WF6 1UQ (1 page)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 December 2008Return made up to 15/10/08; full list of members (5 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 October 2007Return made up to 15/10/07; full list of members (6 pages)
5 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 October 2006Return made up to 15/10/06; full list of members (6 pages)
8 March 2006Company name changed d & l garden services LIMITED\certificate issued on 08/03/06 (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned;director resigned (1 page)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 October 2005Return made up to 15/10/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 October 2004Return made up to 15/10/04; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 31 October 2003 (6 pages)
22 October 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
(7 pages)
27 October 2002Director resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002New director appointed (2 pages)
15 October 2002Incorporation (31 pages)