Company NameEternal Lawns (Gardens) Ltd
Company StatusDissolved
Company Number08874715
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 3 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Lee Arthur Grayshon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressEternal Lawns House Bruntcliffe Road
Morley
Leeds
West Yorkshire
LS27 0LQ
Director NameMr Christopher Hirst
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2016(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 01 September 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4 Mobray Drive
Woolley Grange
Barnsley
South Yorkshire
S75 5GQ

Contact

Websiteeternallawns.com
Email address[email protected]

Location

Registered AddressEternal Lawns House Bruntcliffe Road
Morley
Leeds
West Yorkshire
LS27 0LQ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Lee Arthur Grayshon
100.00%
Ordinary

Financials

Year2014
Net Worth£717
Cash£591
Current Liabilities£4,124

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
31 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
4 August 2017Registered office address changed from Eternal Lawns (Gardens) Ltd Bruntcliffe Road Morley Leeds LS27 0LF to Eternal Lawns House Bruntcliffe Road Morley Leeds West Yorkshire LS27 0LQ on 4 August 2017 (1 page)
4 August 2017Change of details for Mr Lee Arthur Grayshon as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Change of details for Mr Lee Arthur Grayshon as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Lee Arthur Grayshon on 4 August 2017 (2 pages)
4 August 2017Registered office address changed from Eternal Lawns (Gardens) Ltd Bruntcliffe Road Morley Leeds LS27 0LF to Eternal Lawns House Bruntcliffe Road Morley Leeds West Yorkshire LS27 0LQ on 4 August 2017 (1 page)
4 August 2017Director's details changed for Mr Lee Arthur Grayshon on 4 August 2017 (2 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 September 2016Termination of appointment of Christopher Hirst as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Christopher Hirst as a director on 1 September 2016 (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
7 January 2016Appointment of Mr Christopher Hirst as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Mr Christopher Hirst as a director on 1 January 2016 (2 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
11 June 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2015Registered office address changed from 942 Bradford Rd Birstall Batley WF17 9PE England to Eternal Lawns (Gardens) Ltd Bruntcliffe Road Morley Leeds LS27 0LF on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 942 Bradford Rd Birstall Batley WF17 9PE England to Eternal Lawns (Gardens) Ltd Bruntcliffe Road Morley Leeds LS27 0LF on 12 February 2015 (1 page)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)