Company NameLandis ICT Services Limited
Company StatusDissolved
Company Number02572990
CategoryPrivate Limited Company
Incorporation Date11 January 1991(33 years, 3 months ago)
Dissolution Date28 July 2008 (15 years, 9 months ago)
Previous NameIlion Faculty Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohannes Antonius Bus
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusClosed
Appointed15 October 1999(8 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 28 July 2008)
RoleCompany Director
Correspondence AddressJachterf 7
Vught
5262 Lt
Director NamePaul Erik Kuiken
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDutch
StatusClosed
Appointed15 October 1999(8 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 28 July 2008)
RoleCompany Director
Correspondence AddressLegmeerdijk 161
Amstelveen
1187 Na
Secretary NameTheodorus Antonius Maria De Groot
NationalityBritish
StatusClosed
Appointed12 November 1999(8 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 28 July 2008)
RoleCompany Director
Correspondence AddressTheo Van Deesburglaan 2
Oegstgeest
2343 Ls
Director NameJean Pierre Verhoeven
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed01 July 2001(10 years, 5 months after company formation)
Appointment Duration7 years (closed 28 July 2008)
RoleCoo Of Landis Group Nv
Correspondence AddressAllegondahoeve 72
2131 Nc
Hoofddorp
Netherlands
Director NameWayne Matthew Channon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 03 December 1998)
RoleCompany Director
Correspondence AddressExfold Manor
Tismans Common
Rudgwick
West Sussex
RH12 3DS
Director NameGary Dyson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address178 Finchampstead Road
Wokingham
Berkshire
RG11 3EY
Director NameRichard John Haynes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 May 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Sunnymede Avenue
Carshalton
Surrey
SM5 4JA
Director NameRoger Paul
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 1995)
RoleSales Director
Correspondence Address22 Beckett Avenue
Beckett Lodge
Kenley
Surrey
CR8 5LT
Secretary NameRichard John Haynes
NationalityBritish
StatusResigned
Appointed25 February 1993(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Sunnymede Avenue
Carshalton
Surrey
SM5 4JA
Director NameMr Robert Michael Noble
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 June 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage Crampshaw Lane
Ashtead
Surrey
KT21 2UJ
Director NameMinh Tran-Chau
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed14 May 1996(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address8 Bis Rue D'Eubonne
95580 Margency
France
Foreign
Secretary NameMinh Tran-Chau
NationalityFrench
StatusResigned
Appointed14 May 1996(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address8 Bis Rue D'Eubonne
95580 Margency
France
Foreign
Director NameSerge Van Garkum
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed03 December 1998(7 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 November 1999)
RoleCompany Director
Correspondence Address33 Avenue De La Republique
92400 Corbevoie
France
Director NameRobert James Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(7 years, 12 months after company formation)
Appointment Duration11 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address11 Passalewe Lane
Wavendon Gate
Milton Keynes
Buckinghamshire
MK7 7RF
Director NameAlex Ofman
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed15 October 1999(8 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressBinnenweide 7
Veghel
5467 Ml
Netherlands
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1993(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 February 1993)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressC/O Pkf
Sovereign House, Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,371,000
Gross Profit£2,901,000
Net Worth£15,503,000
Cash£547,000
Current Liabilities£1,191,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

28 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
16 August 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
14 August 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005Sec of state's release of liq (1 page)
23 August 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
18 March 2004Administrator's abstract of receipts and payments (3 pages)
29 January 2004Administrator's abstract of receipts and payments (2 pages)
28 January 2004Notice of discharge of Administration Order (5 pages)
19 January 2004Statement of affairs (9 pages)
19 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2004Appointment of a voluntary liquidator (1 page)
5 December 2003Notice of variation of an Administration Order (3 pages)
5 August 2003Administrator's abstract of receipts and payments (3 pages)
30 January 2003Administrator's abstract of receipts and payments (3 pages)
13 December 2002Notice of variation of an Administration Order (3 pages)
19 August 2002Notice of result of meeting of creditors (3 pages)
17 July 2002Registered office changed on 17/07/02 from: unit 1, silverglade business park leatherhead road chessington, surrey, KT9 2NQ (1 page)
24 May 2002Administration Order (4 pages)
24 May 2002Notice of Administration Order (1 page)
6 February 2002Return made up to 11/01/02; full list of members (7 pages)
28 January 2002Director resigned (1 page)
8 November 2001Full accounts made up to 31 December 2000 (16 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 July 2001New director appointed (2 pages)
16 February 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
2 May 2000Return made up to 11/01/00; no change of members (4 pages)
31 March 2000Director resigned (1 page)
14 February 2000Company name changed ilion faculty LIMITED\certificate issued on 14/02/00 (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000New secretary appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Secretary resigned (1 page)
23 November 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
2 September 1999Full accounts made up to 31 December 1998 (16 pages)
1 February 1999Return made up to 11/01/99; no change of members (4 pages)
27 January 1999New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
18 August 1998Auditor's resignation (1 page)
18 February 1998Return made up to 11/01/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
18 August 1997Nc inc already adjusted 24/06/97 (1 page)
18 August 1997Ad 27/06/97--------- £ si [email protected]=70 £ ic 2/72 (2 pages)
12 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1997Company name changed faculty LIMITED\certificate issued on 08/08/97 (2 pages)
7 May 1997Return made up to 11/01/97; no change of members (4 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director's particulars changed (1 page)
25 February 1997Full accounts made up to 31 December 1995 (16 pages)
19 December 1996Director resigned (1 page)
26 September 1996New secretary appointed;new director appointed (2 pages)
26 September 1996Secretary resigned;director resigned (1 page)
13 May 1996Ad 11/01/96--------- £ si 50000@1 (2 pages)
29 January 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
17 November 1992Particulars of mortgage/charge (3 pages)
11 January 1991Incorporation (20 pages)