Company Name4 Seasons Garden Services Limited
Company StatusDissolved
Company Number04634212
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameBexdale Agencies Ltd

Business Activity

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

Directors

Director NameTimothy Michael David Hartley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(1 month, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gleneagles Drive
Normanton
Wakefield
West Yorkshire
WF6 1WD
Secretary NameAmanda Dawn Hartley
NationalityBritish
StatusResigned
Appointed06 March 2003(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2011)
RoleSecretary
Correspondence Address22 Gleneagles Drive
Normanton
Wakefield
West Yorkshire
WF6 1WD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone07 719463337
Telephone regionMobile

Location

Registered Address10 Cliff Parade
Wakefield
West Yorkshire
WF1 2TA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Timothy Michael David Hartley
100.00%
Ordinary

Financials

Year2014
Net Worth£22
Cash£616
Current Liabilities£9,534

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (3 pages)
10 August 2016Application to strike the company off the register (3 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 April 2016Previous accounting period shortened from 31 March 2016 to 31 August 2015 (1 page)
20 April 2016Previous accounting period shortened from 31 March 2016 to 31 August 2015 (1 page)
9 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Termination of appointment of Amanda Hartley as a secretary (1 page)
24 March 2011Termination of appointment of Amanda Hartley as a secretary (1 page)
4 March 2011Registered office address changed from 22 Gleneagles Drive Normanton Wakefield West Yorkshire WF6 1WD on 4 March 2011 (1 page)
4 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (13 pages)
4 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (13 pages)
4 March 2011Registered office address changed from 22 Gleneagles Drive Normanton Wakefield West Yorkshire WF6 1WD on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 22 Gleneagles Drive Normanton Wakefield West Yorkshire WF6 1WD on 4 March 2011 (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Director's details changed for Timothy Michael David Hartley on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Timothy Michael David Hartley on 14 January 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 February 2009Return made up to 13/01/09; full list of members (3 pages)
27 February 2009Return made up to 13/01/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 13/01/08; full list of members (3 pages)
28 March 2008Return made up to 13/01/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 13/01/07; full list of members (2 pages)
12 March 2007Return made up to 13/01/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2006Return made up to 13/01/06; full list of members (2 pages)
16 March 2006Return made up to 13/01/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2005Return made up to 13/01/05; full list of members (6 pages)
18 January 2005Return made up to 13/01/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2004Return made up to 13/01/04; full list of members (6 pages)
1 February 2004Return made up to 13/01/04; full list of members (6 pages)
7 June 2003Secretary's particulars changed (1 page)
7 June 2003Registered office changed on 07/06/03 from: 26 churchfield lane rothwell leeds west yorkshire LS26 0LJ (1 page)
7 June 2003Director's particulars changed (1 page)
7 June 2003Secretary's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
7 June 2003Registered office changed on 07/06/03 from: 26 churchfield lane rothwell leeds west yorkshire LS26 0LJ (1 page)
27 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 April 2003Registered office changed on 27/04/03 from: 8 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page)
27 April 2003Registered office changed on 27/04/03 from: 8 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page)
14 April 2003Company name changed bexdale agencies LTD\certificate issued on 14/04/03 (2 pages)
14 April 2003Company name changed bexdale agencies LTD\certificate issued on 14/04/03 (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
13 January 2003Incorporation (9 pages)
13 January 2003Incorporation (9 pages)