Company NameTrust Dee Landscapes Limited
Company StatusDissolved
Company Number05963207
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date13 May 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMartyn Dee
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Hopton Drive
Ryhope
Sunderland
Tyne & Wear
Sr2 Olt
Director NameMr Martyn Dee
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(3 years, 6 months after company formation)
Appointment Duration3 years (closed 13 May 2013)
RoleBuilding And Landscaping
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameMrs Claire Dee
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hopton Drive, Ryhope
Sunderland
Tyne And Wear
Sr2 Olt
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

50 at 1Ms Claire Dee
50.51%
Ordinary
49 at 1Martyn Dee
49.49%
Ordinary

Financials

Year2014
Net Worth£3,675
Cash£16,966
Current Liabilities£60,107

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2013Final Gazette dissolved following liquidation (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2013Liquidators statement of receipts and payments to 5 February 2013 (11 pages)
13 February 2013Liquidators' statement of receipts and payments to 5 February 2013 (11 pages)
13 February 2013Liquidators statement of receipts and payments to 5 February 2013 (11 pages)
13 February 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
13 February 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
13 February 2013Liquidators' statement of receipts and payments to 5 February 2013 (11 pages)
10 January 2012Liquidators' statement of receipts and payments to 9 December 2011 (13 pages)
10 January 2012Liquidators statement of receipts and payments to 9 December 2011 (13 pages)
10 January 2012Liquidators statement of receipts and payments to 9 December 2011 (13 pages)
10 January 2012Liquidators' statement of receipts and payments to 9 December 2011 (13 pages)
8 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 December 2010Registered office address changed from 14 Hopton Drive, Ryhope Sunderland Tyne and Wear Sr2 Olt on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 14 Hopton Drive, Ryhope Sunderland Tyne and Wear Sr2 Olt on 23 December 2010 (2 pages)
22 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2010Appointment of a voluntary liquidator (1 page)
22 December 2010Statement of affairs with form 4.19 (5 pages)
22 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-10
(1 page)
22 December 2010Appointment of a voluntary liquidator (1 page)
22 December 2010Statement of affairs with form 4.19 (5 pages)
10 May 2010Termination of appointment of Claire Dee as a director (1 page)
10 May 2010Appointment of Mr Martyn Dee as a director (2 pages)
10 May 2010Termination of appointment of Claire Dee as a director (1 page)
10 May 2010Appointment of Mr Martyn Dee as a director (2 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 99
(5 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 99
(5 pages)
9 November 2009Director's details changed for Claire Dee on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Claire Dee on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Claire Dee on 9 November 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 November 2008Return made up to 11/10/08; full list of members (3 pages)
7 November 2008Return made up to 11/10/08; full list of members (3 pages)
8 August 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
8 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 August 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
7 November 2007Return made up to 11/10/07; full list of members (2 pages)
7 November 2007Return made up to 11/10/07; full list of members (2 pages)
12 January 2007Ad 11/10/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
12 January 2007Ad 11/10/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
21 December 2006Registered office changed on 21/12/06 from: 14 hopton drive ryhope sunderland tyne and wear SR2 0ZT (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Registered office changed on 21/12/06 from: 14 hopton drive ryhope sunderland tyne and wear SR2 0ZT (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006New secretary appointed (1 page)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Ad 11/10/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Ad 11/10/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Ad 11/10/06--------- £ si 50@1=50 £ ic 50/100 (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Ad 11/10/06--------- £ si 49@1=49 £ ic 1/50 (2 pages)
19 October 2006Registered office changed on 19/10/06 from: trust dee landscapes LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
19 October 2006Registered office changed on 19/10/06 from: trust dee landscapes LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
19 October 2006Director resigned (1 page)
11 October 2006Incorporation (18 pages)
11 October 2006Incorporation (18 pages)