Company NameMacknade Landscaping Limited
DirectorRobert Arthur Bridgen
Company StatusDissolved
Company Number02958092
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)
Previous NameWinenow Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Arthur Bridgen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleNurseryman
Correspondence Address58 The Street
Boughton Under Blean
Faversham
Kent
ME13 9AS
Secretary NameIan Gaisford
NationalityBritish
StatusCurrent
Appointed26 August 1994(2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressUpper Horton Farmhouse
New House Lane Chartam
Canterbury
Kent
CT4 7BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 November 2003Dissolved (1 page)
4 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
19 March 2003Registered office changed on 19/03/03 from: 27/31 blandford street london W1H 3AD (1 page)
10 October 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Liquidators statement of receipts and payments (4 pages)
8 May 2001Liquidators statement of receipts and payments (5 pages)
17 November 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000Liquidators statement of receipts and payments (5 pages)
25 November 1999Liquidators statement of receipts and payments (5 pages)
1 June 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
15 May 1997Liquidators statement of receipts and payments (5 pages)
29 March 1996Appointment of a voluntary liquidator (1 page)
12 March 1996Registered office changed on 12/03/96 from: 58 the street boughton faversham kent ME13 9AS (1 page)