About

Registered Number: 01606910
Date of Incorporation: 06/01/1982 (42 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2016 (8 years ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Saunders House Landscapes Ltd was founded on 06 January 1982, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The companies directors are Batchelor Coop Limited, Banner, Danielle Jacqueline, Banner, Fletcher Jay, Gilbert, Stephen Maurice, Wickham, John David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNER, Danielle Jacqueline 01 June 2005 30 November 2007 1
BANNER, Fletcher Jay 01 September 1995 31 December 2005 1
GILBERT, Stephen Maurice N/A 28 February 1999 1
WICKHAM, John David 01 November 1993 02 December 2008 1
Secretary Name Appointed Resigned Total Appointments
BATCHELOR COOP LIMITED 03 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2016
LIQ MISC - N/A 23 December 2015
4.43 - Notice of final meeting of creditors 23 December 2015
LIQ MISC - N/A 22 December 2014
LIQ MISC - N/A 30 December 2013
LIQ MISC - N/A 12 June 2013
AD01 - Change of registered office address 28 November 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 31 October 2011
COCOMP - Order to wind up 27 October 2011
DISS40 - Notice of striking-off action discontinued 10 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 03 June 2011
AP04 - Appointment of corporate secretary 03 June 2011
AD01 - Change of registered office address 03 June 2011
TM01 - Termination of appointment of director 20 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM02 - Termination of appointment of secretary 19 November 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 19 October 2009
287 - Change in situation or address of Registered Office 03 August 2009
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 13 November 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 08 May 2008
225 - Change of Accounting Reference Date 22 November 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 31 December 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 19 December 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 29 December 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 07 December 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 24 December 1998
395 - Particulars of a mortgage or charge 18 December 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 30 December 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 24 November 1995
288 - N/A 09 October 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 15 December 1993
288 - N/A 10 December 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 02 December 1992
AA - Annual Accounts 30 March 1992
363b - Annual Return 06 January 1992
288 - N/A 13 September 1991
288 - N/A 24 July 1991
AA - Annual Accounts 18 June 1991
363a - Annual Return 11 March 1991
CERTNM - Change of name certificate 03 April 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 16 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 December 1988
288 - N/A 15 July 1988
AA - Annual Accounts 11 May 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 30 April 1987
363 - Annual Return 30 April 1987
CERTNM - Change of name certificate 24 March 1982
NEWINC - New incorporation documents 06 January 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.