SAUNDERS HOUSE LANDSCAPES LIMITED

Register to unlock more data on OkredoRegister

SAUNDERS HOUSE LANDSCAPES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01606910

Incorporation date

06/01/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1982)
dot icon23/03/2016
Final Gazette dissolved following liquidation
dot icon23/12/2015
Insolvency filing
dot icon23/12/2015
Notice of final account prior to dissolution
dot icon22/12/2014
Insolvency filing
dot icon30/12/2013
Insolvency filing
dot icon12/06/2013
Insolvency filing
dot icon28/11/2012
Registered office address changed from the New Barn Mill Lane Eastry Sandwich Kent CT13 0JW England on 2012-11-28
dot icon31/10/2011
Appointment of a liquidator
dot icon27/10/2011
Order of court to wind up
dot icon10/09/2011
Compulsory strike-off action has been discontinued
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon03/06/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon03/06/2011
Appointment of Batchelor Coop Limited as a secretary
dot icon03/06/2011
Registered office address changed from the Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 2011-06-03
dot icon20/04/2011
Termination of appointment of Harvey Banner as a director
dot icon19/04/2011
Termination of appointment of Harvey Banner as a director
dot icon19/11/2010
Termination of appointment of Harvey Banner as a secretary
dot icon29/04/2010
Total exemption small company accounts made up to 2009-08-28
dot icon26/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon26/02/2010
Director's details changed for Harvey Banner on 2009-10-01
dot icon26/02/2010
Director's details changed for Mrs Jacqueline Eleanor Banner on 2009-10-01
dot icon26/02/2010
Director's details changed for Miss Danielle Jacqueline Banner on 2009-10-01
dot icon19/10/2009
Total exemption small company accounts made up to 2008-08-28
dot icon03/08/2009
Registered office changed on 03/08/2009 from 3 lloyd road broadstairs kent CT10 1HY
dot icon03/04/2009
Return made up to 03/12/08; full list of members
dot icon23/01/2009
Director and secretary appointed harvey banner
dot icon15/01/2009
Appointment terminated director and secretary james banner
dot icon14/01/2009
Director appointed danielle banner
dot icon18/12/2008
Appointment terminated director andrew chapman
dot icon18/12/2008
Appointment terminated director john wickham
dot icon13/11/2008
Total exemption full accounts made up to 2007-08-28
dot icon02/09/2008
Appointment terminated director danielle banner
dot icon08/05/2008
Return made up to 03/12/07; full list of members
dot icon22/11/2007
Accounting reference date extended from 28/02/07 to 28/08/07
dot icon04/01/2007
Return made up to 03/12/06; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon18/01/2006
Director resigned
dot icon22/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon19/12/2005
Return made up to 03/12/05; full list of members
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon17/01/2005
Return made up to 03/12/04; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon08/01/2004
Return made up to 03/12/03; full list of members
dot icon31/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon02/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon11/12/2002
Return made up to 03/12/02; full list of members
dot icon28/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon19/12/2001
Return made up to 03/12/01; full list of members
dot icon12/02/2001
Return made up to 03/12/00; full list of members
dot icon29/12/2000
Full accounts made up to 2000-02-29
dot icon04/01/2000
Full accounts made up to 1999-02-28
dot icon07/12/1999
Return made up to 03/12/99; full list of members
dot icon02/06/1999
Director resigned
dot icon29/12/1998
Full accounts made up to 1998-02-28
dot icon24/12/1998
Return made up to 03/12/98; full list of members
dot icon18/12/1998
Particulars of mortgage/charge
dot icon06/01/1998
Full accounts made up to 1997-02-28
dot icon30/12/1997
Return made up to 03/12/97; no change of members
dot icon31/12/1996
Return made up to 03/12/96; no change of members
dot icon15/08/1996
Full accounts made up to 1996-02-29
dot icon03/01/1996
Return made up to 03/12/95; full list of members
dot icon24/11/1995
Full accounts made up to 1995-02-28
dot icon09/10/1995
New director appointed
dot icon04/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 03/12/94; no change of members
dot icon10/01/1994
Full accounts made up to 1993-02-28
dot icon15/12/1993
Return made up to 03/12/93; no change of members
dot icon10/12/1993
New director appointed
dot icon29/01/1993
Return made up to 16/12/92; full list of members
dot icon02/12/1992
Full accounts made up to 1992-02-28
dot icon30/03/1992
Full accounts made up to 1991-02-28
dot icon06/01/1992
Return made up to 16/12/91; no change of members
dot icon13/09/1991
Director resigned
dot icon24/07/1991
New director appointed
dot icon18/06/1991
Full accounts made up to 1990-02-28
dot icon11/03/1991
Return made up to 16/12/90; no change of members
dot icon03/04/1990
Certificate of change of name
dot icon29/03/1990
Full accounts made up to 1989-02-28
dot icon16/03/1990
Return made up to 16/12/89; full list of members
dot icon26/04/1989
Accounting reference date shortened from 31/01 to 28/02
dot icon06/04/1989
Full accounts made up to 1988-02-28
dot icon06/12/1988
Return made up to 29/11/88; full list of members
dot icon15/07/1988
New director appointed
dot icon11/05/1988
Accounts made up to 1987-02-28
dot icon10/02/1988
Return made up to 30/11/87; full list of members
dot icon30/04/1987
Full accounts made up to 1986-02-28
dot icon30/04/1987
Return made up to 15/11/86; full list of members
dot icon24/03/1982
Certificate of change of name
dot icon06/01/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/08/2009
dot iconLast change occurred
28/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/08/2009
dot iconNext account date
28/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banner, Harvey
Director
02/01/2009 - 31/08/2010
6
Wickham, John David
Director
01/11/1993 - 02/12/2008
2
Banner, Danielle Jacqueline
Director
02/01/2009 - Present
-
Banner, Danielle Jacqueline
Director
01/06/2005 - 30/11/2007
-
Banner, Harvey
Secretary
02/01/2009 - 01/09/2010
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAUNDERS HOUSE LANDSCAPES LIMITED

SAUNDERS HOUSE LANDSCAPES LIMITED is an(a) Dissolved company incorporated on 06/01/1982 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAUNDERS HOUSE LANDSCAPES LIMITED?

toggle

SAUNDERS HOUSE LANDSCAPES LIMITED is currently Dissolved. It was registered on 06/01/1982 and dissolved on 23/03/2016.

Where is SAUNDERS HOUSE LANDSCAPES LIMITED located?

toggle

SAUNDERS HOUSE LANDSCAPES LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does SAUNDERS HOUSE LANDSCAPES LIMITED do?

toggle

SAUNDERS HOUSE LANDSCAPES LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for SAUNDERS HOUSE LANDSCAPES LIMITED?

toggle

The latest filing was on 23/03/2016: Final Gazette dissolved following liquidation.