Company NameCharlesworth Landscapes Limited
Company StatusDissolved
Company Number04823473
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 5 months ago)
Dissolution Date3 February 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Noel Worthington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address5 Barnet Avenue
Sheffield
South Yorkshire
S11 7RN
Director NameSharon Worthington
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Barnet Avenue
Sheffield
South Yorkshire
S11 7RN
Secretary NameSharon Worthington
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Barnet Avenue
Sheffield
South Yorkshire
S11 7RN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.charlesworthlandscapesofbentsgreen.co.uk

Location

Registered Address4th Floor Leopold Street Wing
The Fountain Precinct
Sheffield
South Yorkshire
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

60 at £1Charles Noel Worthington
60.00%
Ordinary
40 at £1Sharon Worthington
40.00%
Ordinary

Financials

Year2014
Net Worth-£120,742
Current Liabilities£142,857

Accounts

Latest Accounts31 August 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 February 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
9 June 2015Liquidators statement of receipts and payments to 28 April 2015 (20 pages)
9 June 2015Liquidators' statement of receipts and payments to 28 April 2015 (20 pages)
9 May 2014Registered office address changed from 5 Barnet Avenue Sheffield S11 7RN on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 5 Barnet Avenue Sheffield S11 7RN on 9 May 2014 (2 pages)
8 May 2014Appointment of a voluntary liquidator (1 page)
8 May 2014Statement of affairs with form 4.19 (6 pages)
8 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(5 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 July 2010Director's details changed for Charles Noel Worthington on 5 July 2010 (2 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Sharon Worthington on 5 July 2010 (2 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Sharon Worthington on 5 July 2010 (2 pages)
6 July 2010Director's details changed for Charles Noel Worthington on 5 July 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 August 2009Return made up to 05/07/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 September 2008Return made up to 05/07/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
7 January 2008Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
16 November 2007Return made up to 05/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 July 2006Return made up to 05/07/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 July 2005Return made up to 05/07/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 July 2004Return made up to 05/07/04; full list of members (7 pages)
6 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (19 pages)