Company NameGreenscape Gardening Limited
Company StatusDissolved
Company Number04470277
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Martin Davenport
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Queen Street
Stotfold
Hitchin
Herts
SG5 4NX
Secretary NameMrs Jane Davenport
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleSecretary
Correspondence Address25 Queen Street
Stotfold
Hitchin
Herts
SG5 4NX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressKay Johnson Gee
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

51 at £1Martin Davenport
51.00%
Ordinary
49 at £1Jane Davenport
49.00%
Ordinary

Financials

Year2014
Net Worth£44,707
Current Liabilities£116,123

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved following liquidation (1 page)
3 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
22 July 2014Liquidators statement of receipts and payments to 12 June 2014 (12 pages)
22 July 2014Liquidators' statement of receipts and payments to 12 June 2014 (12 pages)
25 June 2013Registered office address changed from 25 Queen Street Stotfold Hertfordshire SG5 4NX on 25 June 2013 (2 pages)
21 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2013Appointment of a voluntary liquidator (1 page)
21 June 2013Statement of affairs with form 4.19 (6 pages)
6 February 2013Termination of appointment of Jane Davenport as a secretary on 17 June 2012 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Director's details changed for Mr Martin Davenport on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Mr Martin Davenport on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Secretary's change of particulars / jane davenport / 25/06/2009 (2 pages)
8 July 2009Return made up to 16/06/09; full list of members (3 pages)
8 July 2009Director's change of particulars / martin davenport / 25/06/2009 (2 pages)
29 April 2009Registered office changed on 29/04/2009 from 2 taylors road stotfold hitchin SG5 4AQ (1 page)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 16/06/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Return made up to 16/06/07; no change of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Return made up to 16/06/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 June 2005Return made up to 16/06/05; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2004Return made up to 26/06/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 September 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/03
(6 pages)
12 July 2002New director appointed (1 page)
12 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
12 July 2002New secretary appointed (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
26 June 2002Incorporation (9 pages)