Company NameFallhill Landscapes Limited
Company StatusDissolved
Company Number03167721
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameFallhill Design Services Ltd.

Business Activity

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

Directors

Director NameDavid Leonard Holmes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(same day as company formation)
RoleConsultant
Correspondence AddressThe Hermitage
Vicarage Lane, Priors Marston
Rugby
Warwickshire
CV47 7RT
Secretary NameMrs Jennifer Anne Holmes
NationalityBritish
StatusClosed
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHermitage Vicarage Lane
Priors Marston
Rugby
Warwickshire
CV47 7RT
Director NameMrs Jennifer Anne Holmes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(2 years after company formation)
Appointment Duration10 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence AddressHermitage Vicarage Lane
Priors Marston
Rugby
Warwickshire
CV47 7RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2007Liquidators statement of receipts and payments (5 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
3 November 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (4 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Registered office changed on 20/04/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn, london WC1R 5NR (1 page)
8 May 2003Registered office changed on 08/05/03 from: 49 the green banbury oxfordshire OX16 9AB (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2003Return made up to 05/03/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 November 2002Registered office changed on 18/11/02 from: regency house 17 albion place northampton northamptonshire NN1 1UD (1 page)
23 April 2002Registered office changed on 23/04/02 from: 49 the green banbury oxfordshire OX16 9AB (1 page)
15 April 2002Registered office changed on 15/04/02 from: regency house 17 albion place northampton NN11 1UD. (1 page)
29 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 January 2002Ad 09/03/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002£ nc 1000/50000 09/03/01 (1 page)
27 June 2001Particulars of mortgage/charge (3 pages)
29 March 2001Return made up to 05/03/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 January 2001Return made up to 05/03/00; full list of members (6 pages)
22 March 2000Company name changed fallhill design services LTD.\certificate issued on 23/03/00 (2 pages)
23 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Return made up to 05/03/99; no change of members (4 pages)
5 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
1 April 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
14 October 1997Compulsory strike-off action has been discontinued (1 page)
14 October 1997Return made up to 05/03/97; full list of members (6 pages)
23 September 1997First Gazette notice for compulsory strike-off (1 page)
11 March 1996Secretary resigned (1 page)
5 March 1996Incorporation (14 pages)