Company NameNEIL Aldridge Landscapes Ltd
Company StatusDissolved
Company Number08185511
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 8 months ago)
Dissolution Date5 November 2020 (3 years, 5 months ago)

Business Activity

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

Director

Director NameNeil William Aldridge
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPothole House Eastfield Lane
Goring Heath
Reading
RG8 7ST

Location

Registered Address4th Floor Churchgate House
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Neil Aldridge
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,516
Cash£2,337
Current Liabilities£73,288

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 November 2020Final Gazette dissolved following liquidation (1 page)
5 August 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
2 June 2020Liquidators' statement of receipts and payments to 27 March 2020 (13 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
22 November 2019Removal of liquidator by court order (11 pages)
11 June 2019Liquidators' statement of receipts and payments to 27 March 2019 (15 pages)
11 June 2018Liquidators' statement of receipts and payments to 27 March 2018 (14 pages)
20 April 2017Registered office address changed from Pothole House Eastfield Lane Goring Heath Reading RG8 7st to 4th Floor Churchgate House Bolton BL1 1HL on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from Pothole House Eastfield Lane Goring Heath Reading RG8 7st to 4th Floor Churchgate House Bolton BL1 1HL on 20 April 2017 (2 pages)
12 April 2017Appointment of a voluntary liquidator (2 pages)
12 April 2017Statement of affairs with form 4.19 (6 pages)
12 April 2017Statement of affairs with form 4.19 (6 pages)
12 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-28
(1 page)
12 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-28
(1 page)
12 April 2017Appointment of a voluntary liquidator (2 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 February 2015Registered office address changed from The Workshop Goring Heath Reading RG8 7RR England to Pothole House Eastfield Lane Goring Heath Reading RG8 7ST on 27 February 2015 (1 page)
27 February 2015Registered office address changed from The Workshop Goring Heath Reading RG8 7RR England to Pothole House Eastfield Lane Goring Heath Reading RG8 7ST on 27 February 2015 (1 page)
27 January 2015Registered office address changed from Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire RG7 2BT to The Workshop Goring Heath Reading RG8 7RR on 27 January 2015 (1 page)
27 January 2015Registered office address changed from Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire RG7 2BT to The Workshop Goring Heath Reading RG8 7RR on 27 January 2015 (1 page)
3 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
18 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2014Compulsory strike-off action has been suspended (1 page)
18 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Registered office address changed from C/O C/O Melanie Curtis Accountants Ltd Unit 1 the Forge Reading Road Burghfield Common Reading RG7 3BL on 6 November 2013 (1 page)
6 November 2013Registered office address changed from C/O C/O Melanie Curtis Accountants Ltd Unit 1 the Forge Reading Road Burghfield Common Reading RG7 3BL on 6 November 2013 (1 page)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Registered office address changed from C/O C/O Melanie Curtis Accountants Ltd Unit 1 the Forge Reading Road Burghfield Common Reading RG7 3BL on 6 November 2013 (1 page)
20 August 2012Incorporation (36 pages)
20 August 2012Incorporation (36 pages)