Company NameLands Acquisition Limited
Company StatusDissolved
Company Number00133589
CategoryPrivate Limited Company
Incorporation Date27 January 1914(110 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Bell
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1990(76 years after company formation)
Appointment Duration34 years, 3 months
RoleRetired Local Government Officer
Correspondence AddressSandywood Nicholas Road
Blundellsands
Liverpool
Merseyside
L23 6TT
Secretary NameJohn Bell
NationalityBritish
StatusCurrent
Appointed13 January 1990(76 years after company formation)
Appointment Duration34 years, 3 months
RoleRetired Local Government Officer
Correspondence AddressSandywood Nicholas Road
Blundellsands
Liverpool
Merseyside
L23 6TT
Director NameMr John Howard Francis Kenny
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(76 years, 12 months after company formation)
Appointment Duration33 years, 4 months
RoleRetired Air Pilot
Correspondence Address32 Midsummer Meadow
Inkberrow
Worcestershire
WR7 4HD
Director NameMr Kenneth George John Williams
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1991(76 years, 12 months after company formation)
Appointment Duration33 years, 4 months
RoleRetired Technician
Correspondence Address65 Ashcroft Road
Formby
Liverpool
Merseyside
L37 6BJ

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£400,939
Cash£778,218
Current Liabilities£378,669

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 May 2002Dissolved (1 page)
6 February 2002Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
27 March 2001Registered office changed on 27/03/01 from: mitchell charlesworth chavasse court 24 lord street liverpool L2 1TA (1 page)
23 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2001Appointment of a voluntary liquidator (1 page)
23 March 2001Declaration of solvency (3 pages)
19 October 2000Full accounts made up to 31 March 2000 (9 pages)
14 January 2000Return made up to 03/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 November 1999Full accounts made up to 31 March 1999 (10 pages)
4 January 1999Return made up to 03/01/99; full list of members (8 pages)
18 November 1998Full accounts made up to 31 March 1998 (11 pages)
26 November 1997Full group accounts made up to 31 March 1997 (11 pages)
7 January 1997Return made up to 03/01/97; no change of members (4 pages)
26 November 1996Full group accounts made up to 31 March 1996 (11 pages)
5 January 1996Return made up to 03/01/96; full list of members
  • 363(287) ‐ Registered office changed on 05/01/96
(8 pages)
10 November 1995Full group accounts made up to 31 March 1995 (11 pages)
14 January 1993Return made up to 03/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1992Return made up to 03/01/92; full list of members (6 pages)
16 February 1989Return made up to 14/01/89; full list of members (6 pages)
15 April 1988Return made up to 31/12/87; full list of members (6 pages)
2 March 1987Return made up to 06/02/87; full list of members (6 pages)
3 May 1986Return made up to 31/12/85; full list of members (6 pages)
16 April 1980Annual return made up to 31/12/79 (4 pages)
8 September 1977Annual return made up to 26/08/77 (4 pages)
3 December 1975Annual return made up to 04/12/75 (4 pages)