Company NameLandmar Limited
DirectorsHenry Marland and Sheila Marland
Company StatusDissolved
Company Number02807205
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHenry Marland
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(same day as company formation)
RoleBuilder
Correspondence Address68 Redcar Road
Smithills
Bolton
Lancashire
BL1 6LL
Director NameSheila Marland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(same day as company formation)
RoleMarketing
Correspondence Address68 Redcar Road
Smithills
Bolton
Lancashire
BL1 6LL
Secretary NameSheila Marland
NationalityBritish
StatusCurrent
Appointed06 April 1993(same day as company formation)
RoleMarketing
Correspondence Address68 Redcar Road
Smithills
Bolton
Lancashire
BL1 6LL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDte House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£19,584
Current Liabilities£52,643

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 January 2003Dissolved (1 page)
23 October 2002Return of final meeting of creditors (1 page)
3 April 2000Appointment of a liquidator (1 page)
3 April 2000Order of court to wind up (2 pages)
15 March 2000Order of court to wind up (3 pages)
1 March 2000Registered office changed on 01/03/00 from: 9 riversway business village navigation way preston lancashire PR2 2YP (1 page)
14 May 1998Return made up to 06/04/98; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 May 1997Return made up to 06/04/97; full list of members (6 pages)
27 May 1997Registered office changed on 27/05/97 from: c/o latham crossley & davis sumner house st thomas's road chorley, lancashire PR7 1HP (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 May 1996Return made up to 06/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 May 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 1995Particulars of mortgage/charge (10 pages)