Abbots Lodge
Runcorn
Cheshire
WA7 6HN
Director Name | Paul James Murphy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2013(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Woodend Abbots Lodge Runcorn Cheshire WA7 6HN |
Director Name | Amanda Jane Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Woodend Abbots Lodge Runcorn Cheshire WA7 6HN |
Director Name | Andrew James Murphy |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Landscape Gardener |
Correspondence Address | 5 Woodend Abbots Lodge Runcorn Cheshire WA7 6HN |
Secretary Name | Amanda Jane Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Woodend Abbots Lodge Runcorn Cheshire WA7 6HN |
Secretary Name | Marianne Louise Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | 3 Mullion Close Brookvale Runcorn Cheshire WA7 6AQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.nwlandscapes.biz |
---|---|
Email address | [email protected] |
Telephone | 07 980443919 |
Telephone region | Mobile |
Registered Address | Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
2 at £1 | Paul James Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,533 |
Cash | £1,937 |
Current Liabilities | £5,267 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Application to strike the company off the register (3 pages) |
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Termination of appointment of Amanda Murphy as a director (1 page) |
14 June 2013 | Appointment of Paul James Murphy as a director (2 pages) |
14 June 2013 | Director's details changed (2 pages) |
14 June 2013 | Termination of appointment of Amanda Murphy as a director (1 page) |
14 June 2013 | Appointment of Paul James Murphy as a director (2 pages) |
14 June 2013 | Director's details changed (2 pages) |
12 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Appointment of Paul James Murphy as a secretary (2 pages) |
2 May 2012 | Appointment of Paul James Murphy as a secretary (2 pages) |
1 May 2012 | Termination of appointment of Marianne Doyle as a secretary (1 page) |
1 May 2012 | Termination of appointment of Marianne Doyle as a secretary (1 page) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Director's details changed for Amanda Jane Murphy on 25 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Amanda Jane Murphy on 25 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 April 2007 | Return made up to 25/03/07; full list of members (6 pages) |
29 April 2007 | Return made up to 25/03/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
15 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 March 1999 | Return made up to 25/03/99; no change of members (4 pages) |
31 March 1999 | Return made up to 25/03/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: jubilee house 15 queens road chorley lancashire PR7 1JU (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: jubilee house 15 queens road chorley lancashire PR7 1JU (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
25 March 1997 | Incorporation (16 pages) |
25 March 1997 | Incorporation (16 pages) |