Company NameLandway Developments (London) Limited
Company StatusDissolved
Company Number00880984
CategoryPrivate Limited Company
Incorporation Date8 June 1966(57 years, 10 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameRaymond Loser
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2013(47 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 03 November 2015)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameRobert Doyle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2013(47 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 03 November 2015)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameMr Simon Paul Pope
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(47 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 03 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameMr Jay Epstein
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 2015(49 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (closed 03 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameEileen Coles
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(25 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressWoods Corner Cottage Mill Lane
Burley
Ringwood
Hampshire
BH24 4HP
Director NameClive Alan Guy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(25 years, 5 months after company formation)
Appointment Duration3 years (resigned 19 December 1994)
RoleCompany Director
Correspondence Address31 Lakeside
Beckenham
Kent
BR3 6LX
Secretary NameEileen Coles
NationalityBritish
StatusResigned
Appointed23 November 1991(25 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressWoods Corner Cottage Mill Lane
Burley
Ringwood
Hampshire
BH24 4HP
Director NameKimberley Ann Bobert
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1994(28 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 1998)
RoleExecutive
Correspondence Address681 Stonewood Road
Eagan
Minneapolis
55123
Foreign
Director NameDavid Lloyd Robert
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1994(28 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 1998)
RoleChairman
Correspondence Address681 Stonewood Avenue
Eagan
Minneapolis
United States
Secretary NameMr Ross Andrew Irvine
NationalityBritish
StatusResigned
Appointed31 December 1994(28 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Woking Business Park
Albert Drive Sheerwater
Woking
Surrey
GU21 5JY
Director NameBrian Golson
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1998(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 1999)
RoleInvestment Banker
Correspondence Address2606 Caldwell Road
Atlanta 30319
Georgia Usa
Foreign
Director NameNicholas Peters
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1998(32 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 18 March 2003)
RoleInvestment Banker
Correspondence Address10315 High Calls Circle
Alpharetta 30022
Georgia Usa
Foreign
Director NameGordon Kyle Sommers
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1999(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2001)
RoleAnalyst
Correspondence AddressTwo Concourse Parkway
Suite 155
Atlanta 30328
Foreign
Georgia
Director NameJ Gregory Muldoon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2003(36 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2009)
RoleCompany Executive
Correspondence Address1370 Mendota Heights Road
Suite 460 Mendota Heights
Minnesota
5152 0
United States
Director NameMr Thomas Bauer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2009(43 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 November 2013)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressUnit 11 Woking Business Park
Albert Drive Sheerwater
Woking
Surrey
GU21 5JY
Director NameMr Ross Andrew Irvine
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(43 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Woking Business Park
Albert Drive Sheerwater
Woking
Surrey
GU21 5JY
Director NameGary Dailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2013(47 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 July 2015)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT

Location

Registered AddressAir-Serv Redgate Road, South Lancashire Industrial Estate
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

2 at £1Airvending LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages)
31 July 2015Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages)
31 July 2015Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page)
31 July 2015Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
15 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
11 February 2014Appointment of Mr Simon Paul Pope as a director (2 pages)
20 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
15 December 2013Registered office address changed from Unit 11 Woking Business Park Albert Drive Sheerwater Woking Surrey GU21 5JY on 15 December 2013 (1 page)
15 December 2013Registered office address changed from C/O Landway Developments (London) Limited Redgate Road Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT England on 15 December 2013 (1 page)
2 December 2013Termination of appointment of Thomas Bauer as a director (1 page)
22 November 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
4 October 2013Termination of appointment of Ross Irvine as a secretary (1 page)
4 October 2013Termination of appointment of Ross Irvine as a director (1 page)
12 September 2013Appointment of Gary Dailey as a director (2 pages)
12 September 2013Appointment of Robert Doyle as a director (2 pages)
12 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 September 2013Appointment of Raymond Loser as a director (2 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
9 December 2011Director's details changed for Mr Thomas Bauer on 8 December 2011 (2 pages)
9 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
9 December 2011Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England (1 page)
9 December 2011Director's details changed for Mr Thomas Bauer on 8 December 2011 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
17 January 2011Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page)
15 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
14 December 2010Register inspection address has been changed (1 page)
14 December 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Director's details changed for Mr Ross Andrew Irvine on 24 July 2010 (2 pages)
4 August 2010Secretary's details changed for Mr Ross Andrew Irvine on 24 July 2010 (1 page)
15 April 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
9 February 2010Appointment of Mr Ross Andrew Irvine as a director (2 pages)
26 January 2010Appointment of Thomas Bauer as a director (1 page)
24 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
22 December 2009Termination of appointment of J Muldoon as a director (1 page)
24 December 2008Accounts for a dormant company made up to 30 June 2008 (13 pages)
18 December 2008Return made up to 23/11/08; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
5 February 2008Location of register of members (1 page)
5 February 2008Return made up to 23/11/07; full list of members (2 pages)
29 December 2006Return made up to 23/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
29 December 2005Return made up to 23/11/05; full list of members (6 pages)
31 May 2005Full accounts made up to 31 December 2004 (9 pages)
7 January 2005Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 May 2004Full accounts made up to 31 December 2003 (9 pages)
6 April 2004Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2004New director appointed (2 pages)
19 March 2003Full accounts made up to 31 December 2002 (11 pages)
30 December 2002Return made up to 23/11/02; full list of members (6 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 January 2001Return made up to 23/11/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 December 1999Return made up to 23/11/99; full list of members (6 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
17 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 December 1998Return made up to 23/11/98; full list of members (6 pages)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
31 July 1998Particulars of mortgage/charge (7 pages)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 November 1997Return made up to 23/11/97; no change of members (4 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 December 1996Return made up to 23/11/96; full list of members (6 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996Return made up to 23/11/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
16 March 1995New director appointed (2 pages)
3 August 1968Memorandum of association (5 pages)
8 June 1966Certificate of incorporation (1 page)
8 June 1966Incorporation (11 pages)