Company NameGeoff Alsford Limited
Company StatusDissolved
Company Number03376394
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date8 March 2015 (9 years, 1 month ago)
Previous NameSecure Landscape Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey Richard Alsford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(11 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (closed 08 March 2015)
RoleLandscape Contractor
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Road
Sonning Common
Reading
Oxfordshire
RG4 9TD
Secretary NameSheena Mary Catherine Alsford
NationalityBritish
StatusClosed
Appointed06 May 1998(11 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (closed 08 March 2015)
RoleCompany Director
Correspondence Address7 Woodlands Road
Sonning Common
Reading
Oxfordshire
RG4 9TD
Director NameMiss Susan Tanya Cynthia Hart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleAdministrator
Correspondence Address148 Fleetham Gardens
Lower Earley
Reading
Berkshire
RG6 4BY
Secretary NameSusan Patricia Dew
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address329 Peppard Road
Emmer Green
Reading
Berkshire
RG4 8UX

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

51 at £1Geoffrey Alsford
50.50%
Ordinary A
49 at £1Sheena Alsford
48.51%
Ordinary A
1 at £1Sheena Alsford
0.99%
Ordinary B

Financials

Year2014
Net Worth£101
Cash£220
Current Liabilities£265,155

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
1 October 2014Liquidators' statement of receipts and payments to 14 August 2014 (8 pages)
1 October 2014Liquidators statement of receipts and payments to 14 August 2014 (8 pages)
22 August 2013Liquidators statement of receipts and payments to 14 August 2013 (8 pages)
22 August 2013Liquidators' statement of receipts and payments to 14 August 2013 (8 pages)
11 October 2012Liquidators statement of receipts and payments to 14 August 2012 (8 pages)
11 October 2012Liquidators' statement of receipts and payments to 14 August 2012 (8 pages)
30 August 2011Statement of affairs with form 4.19 (6 pages)
22 August 2011Registered office address changed from Unit 9a Manor Farm Peppard Common Henley on Thames Oxfordshire RG9 5LA on 22 August 2011 (2 pages)
19 August 2011Appointment of a voluntary liquidator (1 page)
19 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 101
(5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Director's details changed for Mr Geoffrey Richard Alsford on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Mr Geoffrey Richard Alsford on 1 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 June 2009Return made up to 27/05/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 August 2008Registered office changed on 18/08/2008 from unit 9A manor farm peppard common henley on thames RG9 5LA (1 page)
18 August 2008Return made up to 27/05/08; no change of members
  • 363(287) ‐ Registered office changed on 18/08/08
(6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 June 2007Return made up to 27/05/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 October 2006Return made up to 27/05/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 July 2005Return made up to 27/05/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 July 2004Return made up to 27/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 August 2003Return made up to 27/05/03; full list of members (6 pages)
13 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
1 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
6 June 2001Return made up to 27/05/01; full list of members (6 pages)
30 March 2001Ad 22/03/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 3 richfield place richfield avenue reading berkshire RG1 8EQ (1 page)
30 March 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2001Company name changed secure landscape LIMITED\certificate issued on 14/02/01 (2 pages)
15 September 2000Full accounts made up to 31 March 2000 (3 pages)
17 August 2000Return made up to 27/05/00; full list of members (6 pages)
23 February 2000Full accounts made up to 31 March 1999 (3 pages)
21 June 1999Return made up to 27/05/99; no change of members (4 pages)
25 June 1998Return made up to 27/05/98; full list of members (6 pages)
19 June 1998Director resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
28 May 1998Full accounts made up to 31 March 1998 (3 pages)
18 May 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
27 May 1997Incorporation (15 pages)