About

Registered Number: 05981183
Date of Incorporation: 27/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: H 1 Belle Green Industrial Estate, Belle Green Lane Ince, Wigan, Lancashire, WN2 2EP

 

Decorative Hardscapes & Driveways Ltd was founded on 27 October 2006, it's status at Companies House is "Dissolved". This company has one director listed as Heyes, Marie at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEYES, Marie 26 June 2011 29 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 24 August 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 11 November 2014
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 20 July 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 22 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AP01 - Appointment of director 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AR01 - Annual Return 03 December 2011
CH01 - Change of particulars for director 03 December 2011
AP03 - Appointment of secretary 03 December 2011
TM01 - Termination of appointment of director 03 December 2011
AD01 - Change of registered office address 03 December 2011
CH03 - Change of particulars for secretary 03 December 2011
AA - Annual Accounts 10 August 2011
DISS40 - Notice of striking-off action discontinued 09 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.