Company NameLand Reclamation Services Limited
Company StatusDissolved
Company Number02397526
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Aloysius Lawler
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusClosed
Appointed22 June 1991(2 years after company formation)
Appointment Duration9 years, 2 months (closed 22 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Main Street
Billinge
Wigan
Lancashire
WN5 7PA
Director NameMr Kevin Aloysius Lawler
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(3 years after company formation)
Appointment Duration8 years, 1 month (closed 22 August 2000)
RoleCompany Director
Correspondence AddressBeech Villa 121 Main Street
Billinge
Wigan
Lancashire
WN5 7PA
Secretary NameMr James Aloysius Lawler
NationalityIrish
StatusClosed
Appointed30 June 1992(3 years after company formation)
Appointment Duration8 years, 1 month (closed 22 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Main Street
Billinge
Wigan
Lancashire
WN5 7PA
Director NameMrs Christine Elizabeth Hawkins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence Address226 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Director NameMr Richard James Hawkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleArchitect
Correspondence Address226 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Director NameMr James Aloysius Lawler
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Main Street
Billinge
Wigan
Lancashire
WN5 7PA
Secretary NameMr James Aloysius Lawler
NationalityIrish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Main Street
Billinge
Wigan
Lancashire
WN5 7PA

Location

Registered Address78 Gloucester Road
Urmston
Manchester
M41 9AE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
17 March 2000Application for striking-off (1 page)
30 January 2000Full accounts made up to 31 March 1999 (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 January 1999Return made up to 31/12/98; no change of members (6 pages)
19 June 1998Return made up to 22/06/98; full list of members (6 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
4 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1997Return made up to 22/06/97; no change of members (4 pages)
5 August 1996Accounts for a dormant company made up to 31 March 1994 (1 page)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 August 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1996Return made up to 22/06/96; no change of members (4 pages)
20 December 1995Registered office changed on 20/12/95 from: faulkner house 45 station road urmston manchester M41 9JG (1 page)
1 September 1995Return made up to 22/06/95; full list of members (6 pages)
31 May 1995Registered office changed on 31/05/95 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page)