Company NameCLS (Construction & Landscape Services) Ltd
Company StatusDissolved
Company Number06667377
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Caroline Knight
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(8 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Ashetons Farm Business Park
Stapleford Abbotts
Essex
RM4 1JU
Secretary NameMrs Caroline Knight
StatusClosed
Appointed04 August 2017(8 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 16 October 2018)
RoleCompany Director
Correspondence AddressUnit 11 Ashetons Farm Business Park
Stapleford Abbotts
Essex
RM4 1JU
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence AddressThe Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2015(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 August 2017)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressUnit 11 Ashetons Farm Business Park
Stapleford Abbotts
Essex
RM4 1JU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Abbotts
WardPassingford

Shareholders

1 at £1Cfs Secretaries Limited
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2017Termination of appointment of Cfs Secretaries Limited as a director on 4 August 2017 (1 page)
8 August 2017Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Unit 11 Ashetons Farm Business Park Stapleford Abbotts Essex RM4 1JU on 8 August 2017 (1 page)
8 August 2017Appointment of Mrs Caroline Knight as a director on 4 August 2017 (2 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Notification of Caroline Knight as a person with significant control on 4 August 2017 (2 pages)
8 August 2017Cessation of Bryan Anthony Thornton as a person with significant control on 8 August 2017 (1 page)
8 August 2017Cessation of Cfs Secretaries Limited as a person with significant control on 4 August 2017 (1 page)
8 August 2017Appointment of Mrs Caroline Knight as a secretary on 4 August 2017 (2 pages)
8 August 2017Appointment of Mrs Caroline Knight as a secretary on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of Bryan Anthony Thornton as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Cfs Secretaries Limited as a director on 4 August 2017 (1 page)
8 August 2017Cessation of Fs Secretaries Limited as a person with significant control on 8 August 2017 (1 page)
8 August 2017Cessation of Bryan Anthony Thornton as a person with significant control on 4 August 2017 (1 page)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Appointment of Mrs Caroline Knight as a director on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of Bryan Anthony Thornton as a director on 4 August 2017 (1 page)
8 August 2017Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Unit 11 Ashetons Farm Business Park Stapleford Abbotts Essex RM4 1JU on 8 August 2017 (1 page)
8 August 2017Notification of Caroline Knight as a person with significant control on 4 August 2017 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
1 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 October 2015Termination of appointment of a director (1 page)
1 October 2015Termination of appointment of a director (1 page)
1 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 September 2015Termination of appointment of Duport Director Limited as a director on 29 September 2015 (1 page)
30 September 2015Appointment of Cfs Secretaries Limited as a director on 29 September 2015 (2 pages)
30 September 2015Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015 (2 pages)
30 September 2015Appointment of Cfs Secretaries Limited as a director on 29 September 2015 (2 pages)
30 September 2015Termination of appointment of Duport Director Limited as a director on 29 September 2015 (1 page)
30 September 2015Appointment of Mr Bryan Anthony Thornton as a director on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015 (1 page)
12 August 2015Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 12 August 2015 (1 page)
12 August 2015Termination of appointment of Peter Anthony Valaitis as a director on 12 August 2015 (1 page)
12 August 2015Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 12 August 2015 (1 page)
12 August 2015Termination of appointment of Peter Anthony Valaitis as a director on 12 August 2015 (1 page)
9 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 September 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
9 September 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
9 September 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Peter Valaitis on 21 November 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 11 September 2013 (1 page)
11 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 11 September 2013 (1 page)
11 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
8 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 August 2010Director's details changed for Duport Director Limited on 7 August 2010 (2 pages)
12 August 2010Director's details changed for Duport Director Limited on 7 August 2010 (2 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Duport Director Limited on 7 August 2010 (2 pages)
12 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 September 2009Return made up to 07/08/09; full list of members (3 pages)
4 September 2009Return made up to 07/08/09; full list of members (3 pages)
16 September 2008Director appointed mr peter valaitis (1 page)
16 September 2008Director appointed mr peter valaitis (1 page)
7 August 2008Incorporation (13 pages)
7 August 2008Incorporation (13 pages)