Company NameLandsbury Limited
DirectorRichard James Padgett
Company StatusDissolved
Company Number02921544
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard James Padgett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1994(7 months, 3 weeks after company formation)
Appointment Duration29 years, 5 months
RoleSurveyor
Correspondence Address85 Chorley Road
Swinton
Manchester
M27 4AF
Secretary NameSally Emma Padgett
NationalityBritish
StatusCurrent
Appointed20 March 1995(11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address85 Chorley Road
Swinton
Manchester
M27 4AF
Secretary NameRichard James Padgett
NationalityBritish
StatusResigned
Appointed10 December 1994(7 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 22 April 2000)
RoleChartered Surveyor
Correspondence Address20 Berkeley Drive
Read
Burnley
Lancashire
BB12 7QG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address184 Worsley Road
Swinton
Manchester
Lancashire
M27 5SN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Financials

Year2014
Cash£3,910
Current Liabilities£54,880

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 March 2006Dissolved (1 page)
9 December 2005Completion of winding up (1 page)
10 February 2004Order of court to wind up (2 pages)
21 October 2003Voluntary strike-off action has been suspended (1 page)
23 September 2003Voluntary strike-off action has been suspended (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Voluntary strike-off action has been suspended (1 page)
22 April 2003Application for striking-off (1 page)
30 July 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
14 June 2001Return made up to 22/04/01; full list of members (6 pages)
4 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 May 2000Secretary resigned (1 page)
18 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
15 October 1999Registered office changed on 15/10/99 from: empire house edgar street accrington lancashire BB5 1PT (2 pages)
25 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 May 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
6 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
6 May 1997Return made up to 22/04/97; full list of members
  • 363(287) ‐ Registered office changed on 06/05/97
(6 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
29 January 1997Full accounts made up to 30 April 1996 (10 pages)
11 November 1996Return made up to 22/04/96; no change of members (4 pages)
11 November 1996New secretary appointed (2 pages)
26 May 1996Full accounts made up to 30 April 1995 (10 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
3 May 1995Return made up to 22/04/95; full list of members (6 pages)