Company NameEssex Landscapes (GMC) Ltd
Company StatusDissolved
Company Number07612123
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date13 October 2017 (6 years, 6 months ago)

Business Activity

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

Director

Director NameMr Keith Michael Starr
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Keith Michael Starr
100.00%
Ordinary

Financials

Year2014
Net Worth£74,900
Cash£83,557
Current Liabilities£8,657

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 June

Filing History

13 October 2017Final Gazette dissolved following liquidation (1 page)
13 October 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Return of final meeting in a members' voluntary winding up (13 pages)
13 July 2017Return of final meeting in a members' voluntary winding up (13 pages)
8 August 2016Previous accounting period extended from 30 April 2016 to 3 June 2016 (1 page)
8 August 2016Previous accounting period extended from 30 April 2016 to 3 June 2016 (1 page)
21 June 2016Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 June 2016 (2 pages)
20 June 2016Declaration of solvency (3 pages)
20 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-03
(1 page)
20 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-03
(1 page)
20 June 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Declaration of solvency (3 pages)
20 June 2016Appointment of a voluntary liquidator (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
22 November 2012Director's details changed for Mr Keith Michael Starr on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DR England on 22 November 2012 (1 page)
22 November 2012Director's details changed for Mr Keith Michael Starr on 22 November 2012 (2 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 November 2012Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DR England on 22 November 2012 (1 page)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)