Company NameLandmark Industries (1993) Limited
Company StatusDissolved
Company Number02872279
CategoryPrivate Limited Company
Incorporation Date16 November 1993(30 years, 4 months ago)
Dissolution Date16 June 1998 (25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMichael Gordon Wale
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1993(same day as company formation)
RoleConsultant
Correspondence Address96 Sandy Lane
Codsall
Wolverhampton
West Midlands
WV8 1EW
Secretary NameMorcol Limited (Corporation)
StatusClosed
Appointed16 November 1996(3 years after company formation)
Appointment Duration1 year, 7 months (closed 16 June 1998)
Correspondence Address3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
Director NameJohn Davis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleConsultant
Correspondence AddressThe Seven Dwellings
7 Bridgnorth Road
Himley Dudley
West Midlands
DY3 4LJ
Secretary NameMichael Gordon Wale
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address96 Sandy Lane
Codsall
Wolverhampton
West Midlands
WV8 1EW
Director NameJeffrey William Fieldhouse
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(6 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 November 1994)
RoleCompany Director
Correspondence AddressCroft Cottage 4 Finchfield Lane
Wolverhampton
West Midlands
WV3 8EF
Director NameKIMS Directors Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence AddressBlackthorn House
Mary Ann Street St Pauls Square
Birmingham
West Midlands
Secretary NameKIMS Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence AddressBlackthorn House
Mary Ann Street St Pauls Square
Birmingham
West Midlands

Location

Registered Address3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
2 December 1996Director resigned (1 page)
21 November 1996Registered office changed on 21/11/96 from: unit 43 pdh industrial estate neachells lane wolverhampton (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
2 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
20 November 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)