Company NameD & D Pollard Landscapes & Groundworks Limited
Company StatusDissolved
Company Number05454088
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Dissolution Date30 June 2016 (7 years, 9 months ago)
Previous NamesTown And Country Landscapes And Groundworks Limited and Landscapes & Groundworks Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDarren Wayne Pollard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(same day as company formation)
RoleBuilder Landscaper
Country of ResidenceEngland
Correspondence AddressChatterthro Carter Lane
Flamborough
Bridlington
North Humberside
YO15 1LW
Director NameDavid Harold Pollard
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(same day as company formation)
RoleBuilder Landscaper
Country of ResidenceEngland
Correspondence Address10 Fountains Avenue
Bridlington
North Humberside
YO16 6EY
Secretary NameDavid Harold Pollard
NationalityBritish
StatusClosed
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fountains Avenue
Bridlington
North Humberside
YO16 6EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2010
Net Worth-£23,238
Current Liabilities£141,846

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
8 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (10 pages)
8 June 2015Liquidators statement of receipts and payments to 26 March 2015 (10 pages)
29 May 2014Liquidators statement of receipts and payments to 26 March 2014 (9 pages)
29 May 2014Liquidators' statement of receipts and payments to 26 March 2014 (9 pages)
10 February 2014Registered office address changed from 14 Wellington Road Bridlington East Yorkshire YO15 2BH on 10 February 2014 (1 page)
6 June 2013Liquidators statement of receipts and payments to 26 March 2013 (9 pages)
6 June 2013Liquidators' statement of receipts and payments to 26 March 2013 (9 pages)
2 April 2012Statement of affairs with form 4.19 (7 pages)
2 April 2012Appointment of a voluntary liquidator (1 page)
2 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
18 June 2010Director's details changed for Darren Wayne Pollard on 17 May 2010 (2 pages)
18 June 2010Director's details changed for David Harold Pollard on 17 May 2010 (2 pages)
18 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 June 2009Return made up to 17/05/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
3 June 2008Return made up to 17/05/08; full list of members (4 pages)
3 June 2008Director's change of particulars / darren pollard / 16/05/2008 (1 page)
17 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (10 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
30 May 2007Return made up to 17/05/07; full list of members (2 pages)
15 March 2007Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page)
24 May 2006Return made up to 17/05/06; full list of members (2 pages)
6 September 2005Company name changed landscapes & groundworks LIMITED\certificate issued on 06/09/05 (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: george stanley house 2 west parade road scarborough north yorkshire YO12 5ED (1 page)
18 July 2005Ad 17/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
18 July 2005Memorandum and Articles of Association (12 pages)
12 July 2005Company name changed town and country landscapes and groundworks LIMITED\certificate issued on 12/07/05 (2 pages)
17 May 2005Incorporation (16 pages)