Company NameJ.W.S. Landscapes Ltd.
Company StatusDissolved
Company Number02410180
CategoryPrivate Limited Company
Incorporation Date1 August 1989(34 years, 9 months ago)
Dissolution Date20 January 2012 (12 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Mulley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(2 years after company formation)
Appointment Duration20 years, 5 months (closed 20 January 2012)
RoleLandscaper
Correspondence Address25 Northside Close
Middridge
Co.Durham
DL5 7JS
Director NameJohn William Mulley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(2 years after company formation)
Appointment Duration20 years, 5 months (closed 20 January 2012)
RoleLandscaper
Correspondence Address15 North Green
Staindrop
Darlington
Co Durham
DL2 3JN
Secretary NameJohn William Mulley
NationalityBritish
StatusClosed
Appointed01 August 1991(2 years after company formation)
Appointment Duration20 years, 5 months (closed 20 January 2012)
RoleCompany Director
Correspondence Address15 North Green
Staindrop
Darlington
Co Durham
DL2 3JN
Director NameStephen Mulley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration14 years, 1 month (resigned 30 August 2005)
RoleLandscaper
Correspondence Address22 Station Street
Shildon
County Durham
DL4 1PD

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£182,841
Cash£470
Current Liabilities£672,193

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 January 2012Final Gazette dissolved following liquidation (1 page)
20 January 2012Final Gazette dissolved following liquidation (1 page)
20 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Deferment of dissolution (voluntary) (3 pages)
14 December 2010Deferment of dissolution (voluntary) (3 pages)
26 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
26 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 2010Liquidators statement of receipts and payments to 15 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
12 February 2010Liquidators' statement of receipts and payments to 15 January 2010 (5 pages)
12 February 2010Liquidators' statement of receipts and payments to 15 January 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 15 January 2010 (5 pages)
2 February 2010Appointment of a voluntary liquidator (1 page)
2 February 2010Court order insolvency:replacement of liquidator (13 pages)
2 February 2010Court order insolvency:replacement of liquidator (13 pages)
2 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 February 2010Appointment of a voluntary liquidator (1 page)
18 August 2009Liquidators statement of receipts and payments to 15 July 2009 (5 pages)
18 August 2009Liquidators' statement of receipts and payments to 15 July 2009 (5 pages)
18 August 2009Liquidators' statement of receipts and payments to 15 July 2009 (5 pages)
17 February 2009Liquidators' statement of receipts and payments to 15 January 2009 (5 pages)
17 February 2009Liquidators statement of receipts and payments to 15 January 2009 (5 pages)
17 February 2009Liquidators' statement of receipts and payments to 15 January 2009 (5 pages)
17 February 2009Liquidators' statement of receipts and payments to 15 July 2008 (6 pages)
17 February 2009Liquidators statement of receipts and payments to 15 July 2008 (6 pages)
17 February 2009Liquidators' statement of receipts and payments to 15 July 2008 (6 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds west yorkshire LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds west yorkshire LS1 1BA (1 page)
2 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 February 2008Liquidators statement of receipts and payments (9 pages)
19 February 2008Liquidators' statement of receipts and payments (9 pages)
19 February 2008Liquidators' statement of receipts and payments (9 pages)
30 August 2007Registered office changed on 30/08/07 from: all saints industrial estate darlington road shildon co. Durham DL4 2RD (1 page)
30 August 2007Registered office changed on 30/08/07 from: all saints industrial estate darlington road shildon co. Durham DL4 2RD (1 page)
24 January 2007Notice of Constitution of Liquidation Committee (2 pages)
24 January 2007Statement of affairs (7 pages)
24 January 2007Appointment of a voluntary liquidator (1 page)
24 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2007Notice of Constitution of Liquidation Committee (2 pages)
24 January 2007Statement of affairs (7 pages)
24 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2007Appointment of a voluntary liquidator (1 page)
23 November 2006Secretary's particulars changed (1 page)
23 November 2006Secretary's particulars changed (1 page)
31 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
8 August 2005Return made up to 01/08/05; full list of members (4 pages)
8 August 2005Return made up to 01/08/05; full list of members (4 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
30 November 2004Notice of completion of voluntary arrangement (6 pages)
30 November 2004Notice of completion of voluntary arrangement (6 pages)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 October 2004Nc inc already adjusted 23/07/02 (1 page)
20 October 2004Nc inc already adjusted 23/07/02 (1 page)
16 August 2004Return made up to 01/08/04; full list of members (8 pages)
9 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2003 (3 pages)
9 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2003 (3 pages)
5 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
5 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
15 September 2003Return made up to 01/08/03; full list of members (7 pages)
31 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2002 (3 pages)
31 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2002 (3 pages)
6 September 2002Return made up to 01/08/02; full list of members (7 pages)
6 September 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
7 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
10 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2001 (7 pages)
10 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2001 (7 pages)
30 August 2001Return made up to 01/08/01; full list of members (7 pages)
30 August 2001Return made up to 01/08/01; full list of members (7 pages)
29 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
29 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
10 May 2001£ nc 50000/100000 19/04/01 (1 page)
10 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2001Ad 19/04/01--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001£ nc 50000/100000 19/04/01 (1 page)
10 May 2001Ad 19/04/01--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2001Accounts for a small company made up to 31 January 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 January 2000 (7 pages)
12 February 2001£ nc 100/50000 30/01/01 (1 page)
12 February 2001Ad 31/01/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
12 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 February 2001£ nc 100/50000 30/01/01 (1 page)
12 February 2001Ad 31/01/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
22 December 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
22 December 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
4 August 2000Return made up to 01/08/00; full list of members (7 pages)
4 August 2000Return made up to 01/08/00; full list of members (7 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
14 July 2000Particulars of mortgage/charge (4 pages)
24 August 1999Return made up to 01/08/99; no change of members (4 pages)
24 August 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
17 August 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
17 August 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
17 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
19 August 1998Return made up to 01/08/98; no change of members (4 pages)
19 August 1998Return made up to 01/08/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 October 1997 (9 pages)
6 May 1998Accounts for a small company made up to 31 October 1997 (9 pages)
3 August 1997Return made up to 01/08/97; full list of members (6 pages)
3 August 1997Return made up to 01/08/97; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
9 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
26 November 1996Amended accounts made up to 31 October 1995 (9 pages)
26 November 1996Amended accounts made up to 31 October 1995 (9 pages)
24 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
24 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
31 July 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1996Return made up to 01/08/96; no change of members (4 pages)
25 July 1995Return made up to 01/08/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
26 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
30 November 1990Particulars of mortgage/charge (3 pages)
30 November 1990Particulars of mortgage/charge (3 pages)
1 August 1989Incorporation (12 pages)
1 August 1989Incorporation (12 pages)