Benllech
Tyn-Y-Gongl
LL74 8TT
Wales
Director Name | Ian John Cutts |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2005(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 04 August 2022) |
Role | Landscape Director |
Country of Residence | England |
Correspondence Address | 3 Gordale Close Whittlehall Cheshire WA5 3HX |
Secretary Name | Ian John Cutts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2005(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 04 August 2022) |
Role | Landscape Contractor |
Country of Residence | England |
Correspondence Address | 3 Gordale Close Whittlehall Cheshire WA5 3HX |
Director Name | Dawn Cutts |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Norbreck Close Great Sankey Warrington Cheshire WA5 2SX |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Dawn Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Norbreck Close Great Sankey Warrington Cheshire WA5 2SX |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Website | IP |
---|
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | David Cutts 50.00% Ordinary |
---|---|
2 at £1 | Ian John Cutts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,277 |
Cash | £165,826 |
Current Liabilities | £59,786 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
27 June 2017 | Registered office address changed from 76 Norbreck Close Great Sankey Warrington Cheshire WA5 2SX to 3 Gordale Close Great Sankey Warrington WA5 3HX on 27 June 2017 (1 page) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 May 2010 | Director's details changed for David Cutts on 18 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Ian John Cutts on 18 March 2010 (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
11 August 2008 | Return made up to 19/03/08; no change of members (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 March 2007 | Return made up to 19/03/07; full list of members
|
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 July 2005 | Company name changed acer landscapes (warrington) lim ited\certificate issued on 13/07/05 (2 pages) |
6 July 2005 | Ad 25/06/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Incorporation (12 pages) |