Company NameN.W. Landscapes (Runcorn) Limited
Company StatusDissolved
Company Number03339248
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Secretary NamePaul James Murphy
StatusClosed
Appointed01 May 2012(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 28 July 2015)
RoleCompany Director
Correspondence Address5 Woodend
Abbots Lodge
Runcorn
Cheshire
WA7 6HN
Director NamePaul James Murphy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2013(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodend
Abbots Lodge
Runcorn
Cheshire
WA7 6HN
Director NameAmanda Jane Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodend
Abbots Lodge
Runcorn
Cheshire
WA7 6HN
Director NameAndrew James Murphy
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleLandscape Gardener
Correspondence Address5 Woodend
Abbots Lodge
Runcorn
Cheshire
WA7 6HN
Secretary NameAmanda Jane Murphy
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodend
Abbots Lodge
Runcorn
Cheshire
WA7 6HN
Secretary NameMarianne Louise Doyle
NationalityBritish
StatusResigned
Appointed12 March 2004(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2012)
RoleCompany Director
Correspondence Address3 Mullion Close
Brookvale
Runcorn
Cheshire
WA7 6AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nwlandscapes.biz
Email address[email protected]
Telephone07 980443919
Telephone regionMobile

Location

Registered AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

2 at £1Paul James Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£2,533
Cash£1,937
Current Liabilities£5,267

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
1 April 2015Application to strike the company off the register (3 pages)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Termination of appointment of Amanda Murphy as a director (1 page)
14 June 2013Appointment of Paul James Murphy as a director (2 pages)
14 June 2013Director's details changed (2 pages)
14 June 2013Termination of appointment of Amanda Murphy as a director (1 page)
14 June 2013Appointment of Paul James Murphy as a director (2 pages)
14 June 2013Director's details changed (2 pages)
12 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Appointment of Paul James Murphy as a secretary (2 pages)
2 May 2012Appointment of Paul James Murphy as a secretary (2 pages)
1 May 2012Termination of appointment of Marianne Doyle as a secretary (1 page)
1 May 2012Termination of appointment of Marianne Doyle as a secretary (1 page)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
21 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for Amanda Jane Murphy on 25 March 2010 (2 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Amanda Jane Murphy on 25 March 2010 (2 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 25/03/09; full list of members (3 pages)
7 April 2009Return made up to 25/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 25/03/08; full list of members (3 pages)
4 April 2008Return made up to 25/03/08; full list of members (3 pages)
23 January 2008Registered office changed on 23/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
23 January 2008Registered office changed on 23/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 April 2007Return made up to 25/03/07; full list of members (6 pages)
29 April 2007Return made up to 25/03/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 25/03/06; full list of members (6 pages)
5 April 2006Return made up to 25/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2005Return made up to 25/03/05; full list of members (6 pages)
11 April 2005Return made up to 25/03/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Return made up to 25/03/04; full list of members (7 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Return made up to 25/03/04; full list of members (7 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 March 2003Return made up to 25/03/03; full list of members (7 pages)
22 March 2003Return made up to 25/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 25/03/02; full list of members (6 pages)
25 March 2002Return made up to 25/03/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 March 2001Return made up to 25/03/01; full list of members (6 pages)
30 March 2001Return made up to 25/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 April 2000Return made up to 25/03/00; full list of members (6 pages)
15 April 2000Return made up to 25/03/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 March 1999Return made up to 25/03/99; no change of members (4 pages)
31 March 1999Return made up to 25/03/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 April 1998Return made up to 25/03/98; full list of members (6 pages)
16 April 1998Return made up to 25/03/98; full list of members (6 pages)
30 October 1997Registered office changed on 30/10/97 from: jubilee house 15 queens road chorley lancashire PR7 1JU (1 page)
30 October 1997Registered office changed on 30/10/97 from: jubilee house 15 queens road chorley lancashire PR7 1JU (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
25 March 1997Incorporation (16 pages)
25 March 1997Incorporation (16 pages)