MITIE LANDSCAPE (NORTHERN) LIMITED
Overview
| Company Name | MITIE LANDSCAPE (NORTHERN) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04655055 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MITIE LANDSCAPE (NORTHERN) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MITIE LANDSCAPE (NORTHERN) LIMITED located?
| Registered Office Address | 1 Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITIE LANDSCAPE (NORTHERN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITIE (30) LIMITED | Feb 03, 2003 | Feb 03, 2003 |
What are the latest accounts for MITIE LANDSCAPE (NORTHERN) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for MITIE LANDSCAPE (NORTHERN) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jan 13, 2017
| 6 pages | SH19 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Patrick Walter Stirland as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Larry Jones as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Patrick Walter Stirland on Jun 03, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Martyn Alexander Freeman on Apr 25, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Martyn Alexander Freeman on Mar 27, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014 | 1 pages | CH04 | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 8 Monarch Court the Brooms, Emersons Green Bristol BS16 7FH* on Jan 20, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of MITIE LANDSCAPE (NORTHERN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | 114537130001 | |||||||
| FREEMAN, Martyn Alexander | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | England | British | 87874590001 | |||||
| SKOULDING, Peter Iain Maynard | Director | Fieldfare Emersons Green BS16 7FN Bristol 1 Harlequin Office Park | United Kingdom | British | 186216730001 | |||||
| ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 113058450002 | |||||
| CLARKE, James Ian | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 135276530001 | |||||
| GOODMAN, Neville Roger | Director | White Cottage Bowesden Lane DA12 3LA Shorne Kent | England | British | 40455280001 | |||||
| JONES, Larry | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | British | 60614870004 | ||||||
| MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | 39857280003 | |||||
| STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | 1517500002 | |||||
| STIRLAND, Patrick Walter | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | 69756530007 | |||||
| TELLING, David Malcolm | Director | Meeting House Farm Long Lane Wrington BS40 5SP Bristol | British | 15023940001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0