About

Registered Number: 04564565
Date of Incorporation: 16/10/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (8 years and 5 months ago)
Registered Address: 53 Aire Road, Wetherby, West Yorkshire, LS22 7UE

 

A & M Design & Landscaping Ltd was founded on 16 October 2002 with its registered office in Wetherby, West Yorkshire, it has a status of "Dissolved". The companies directors are Lawrenson, Mark, Lawrenson, Susan Elaine, Jones, Anthony Evan. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENSON, Mark 16 October 2002 - 1
LAWRENSON, Susan Elaine 20 January 2003 - 1
JONES, Anthony Evan 16 October 2002 20 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 16 August 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 19 April 2014
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 18 June 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 06 July 2004
363a - Annual Return 23 October 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 19 November 2002
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 19 November 2002
353a - Register of members in non-legible form 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
287 - Change in situation or address of Registered Office 31 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.