Company NameRural Landscape Supplies Limited
Company StatusDissolved
Company Number04427426
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMichael Heaton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address29 Princess Road
Standish Lower Ground
Wigan
Lancashire
WN6 8LT
Secretary NameSusan Patricia Ann Lloyd
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Princess Road
Standish Lower Ground
Wigan
Lancashire
WN6 8LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address29 Princess Road
Standish Lower Ground
Wigan
Lancashire
WN6 8LT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardShevington with Lower Ground
Built Up AreaWigan

Shareholders

1 at £1Mr Michael Heaton
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,321
Current Liabilities£12,105

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1
(4 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1
(4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 June 2010Director's details changed for Michael Heaton on 30 November 2009 (2 pages)
9 June 2010Director's details changed for Michael Heaton on 30 November 2009 (2 pages)
9 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 August 2008Director's change of particulars / michael heaton / 07/07/2008 (1 page)
27 August 2008Registered office changed on 27/08/2008 from 31 princess road standish lower ground wigan lancashire WN6 8LT (1 page)
27 August 2008Director's Change of Particulars / michael heaton / 07/07/2008 / HouseName/Number was: , now: 29; Street was: 31 princess road, now: princess road (1 page)
27 August 2008Registered office changed on 27/08/2008 from 31 princess road standish lower ground wigan lancashire WN6 8LT (1 page)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 June 2007Return made up to 30/04/07; full list of members (2 pages)
11 June 2007Return made up to 30/04/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 June 2006Return made up to 30/04/06; full list of members (6 pages)
28 June 2006Return made up to 30/04/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 June 2005Return made up to 30/04/05; full list of members (6 pages)
3 June 2005Return made up to 30/04/05; full list of members (6 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 June 2004Return made up to 30/04/04; full list of members (6 pages)
18 June 2004Return made up to 30/04/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 May 2003Return made up to 30/04/03; full list of members (6 pages)
19 May 2003Return made up to 30/04/03; full list of members (6 pages)
19 May 2003Registered office changed on 19/05/03 from: 379 stitch-mi-lane harwood bolton lancashire BL2 3PR (1 page)
19 May 2003Registered office changed on 19/05/03 from: 379 stitch-mi-lane harwood bolton lancashire BL2 3PR (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
30 April 2002Incorporation (16 pages)
30 April 2002Incorporation (16 pages)