Company NameCongleton Landscape Limited
DirectorCharles Douglas Rex Fitkin
Company StatusDissolved
Company Number04046556
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)

Business Activity

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

Directors

Secretary NameSimon James Cottrell
NationalityBritish
StatusCurrent
Appointed04 August 2000(1 day after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressBrookside Nurseries
Smallwood
Sandbach
Cheshire
CW11 2UZ
Director NameMr Charles Douglas Rex Fitkin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(8 months after company formation)
Appointment Duration23 years, 1 month
RoleLandscaper
Country of ResidenceEngland
Correspondence Address71 Moss Road
Congleton
Cheshire
CW12 3BP
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressC/O Pkf
Sovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2008Dissolved (1 page)
16 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
5 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2005Appointment of a voluntary liquidator (1 page)
5 May 2005Statement of affairs (5 pages)
19 April 2005Registered office changed on 19/04/05 from: 71 moss road astbury congleton cheshire CW12 3BP (1 page)
6 August 2004Return made up to 03/08/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 October 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 October 2002Return made up to 03/08/02; full list of members (6 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
28 December 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
28 December 2001New secretary appointed (2 pages)
19 July 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
3 August 2000Incorporation (12 pages)