Company NameLandscape Services (Cheshire) Limited
Company StatusDissolved
Company Number02853600
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Norma Hughes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Avondale Road
Stockport
Cheshire
SK3 0WD
Secretary NameNicholas Hughes
NationalityBritish
StatusCurrent
Appointed12 September 1995(1 year, 12 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address135 Avondale Road
Stockport
Cheshire
SK3 0WD
Director NameMr Philip Webster
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1999(5 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleLandscaping & Contracts Direct
Country of ResidenceEngland
Correspondence Address135 Avondale Road
Stockport
Cheshire
SK3 0WD
Director NameGary John Clews
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(5 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleFinance & Operations Director
Correspondence Address137 Ingleton Road
Stockport
Cheshire
SK3 9NR
Director NameJennifer Hinchcliffe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RolePlant Horticulturist
Correspondence Address18 Partridge Avenue
Baguley
Manchester
M23 1PP
Director NameRobert Allen Hinchcliffe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleHorticulturist Nurseryman
Correspondence Address18 Partridge Avenue
Baguley
Manchester
M23 1PP
Director NameMr Philip Webster
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address135 Avondale Road
Stockport
Cheshire
SK3 0WD
Secretary NameMrs Norma Hughes
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address135 Avondale Road
Stockport
Cheshire
SK3 0WD
Director NameMr Ian Arthur Hodgkinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(8 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 24 May 1995)
RoleTurf Grower
Country of ResidenceEngland
Correspondence AddressAcrescroft Forty Acres Lane
Twemlow
Holmes Chapel
Cheshire
CW4 8DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

28 May 2001Dissolved (1 page)
28 February 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
3 January 2001O/C replacement of liquidator (4 pages)
27 March 2000Registered office changed on 27/03/00 from: main office block unit 1 123A gorton road stockport cheshire SK5 6EE (1 page)
22 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2000Appointment of a voluntary liquidator (1 page)
22 March 2000Statement of affairs (6 pages)
11 February 2000Registered office changed on 11/02/00 from: suite 2-6 bridge buildings 11A ladybridge road cheadle hulme cheadle cheshire SK8 5LL (1 page)
21 September 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999Registered office changed on 05/07/99 from: lancaster house owen street stockport cheshire SK3 0BG (1 page)
5 July 1999New director appointed (2 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 January 1999Registered office changed on 04/01/99 from: 135 avondale road edgeley stockport cheshire SK3 0WD (1 page)
18 November 1998Return made up to 15/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 November 1998Return made up to 15/09/97; no change of members (4 pages)
18 November 1998Return made up to 15/09/96; full list of members (6 pages)
10 August 1998Full accounts made up to 31 October 1997 (13 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
8 July 1997Full accounts made up to 31 October 1996 (11 pages)
24 October 1996Particulars of mortgage/charge (4 pages)
3 October 1995Secretary resigned (2 pages)
3 October 1995New secretary appointed (2 pages)
10 July 1995Accounts for a small company made up to 31 October 1994 (11 pages)
1 June 1995Director resigned (2 pages)