Company NameIndustrial Land Limited
Company StatusDissolved
Company Number03151197
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameCharles Mervyn Trevor Cornish
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(4 days after company formation)
Appointment Duration4 years, 4 months (closed 20 June 2000)
RoleCompany Director
Correspondence AddressOld Acres Well Bank Lane
Peover Heath Over Peover
Knutsford
Cheshire
WA16 8UN
Director NameMarie Bridget Cornish
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(4 days after company formation)
Appointment Duration4 years, 4 months (closed 20 June 2000)
RoleCompany Director
Correspondence AddressOld Acres Well Bank Lane
Peover Heath Over Peover
Knutsford
Cheshire
WA16 8UP
Secretary NameCharles Mervyn Trevor Cornish
NationalityBritish
StatusClosed
Appointed29 January 1996(4 days after company formation)
Appointment Duration4 years, 4 months (closed 20 June 2000)
RoleCompany Director
Correspondence AddressOld Acres Well Bank Lane
Peover Heath Over Peover
Knutsford
Cheshire
WA16 8UN
Director NameMark Liam Slattery
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(5 days after company formation)
Appointment Duration4 years, 4 months (closed 20 June 2000)
RoleManager
Correspondence Address6 Wellbank Cottage
Wellbank Lane Over Peover
Knutsford
Cheshire
WA16 8UW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCommercial Union House
Albert Square
Manchester
M2 6LP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
10 January 2000Receiver's abstract of receipts and payments (2 pages)
10 January 2000Receiver's abstract of receipts and payments (2 pages)
22 October 1999Receiver ceasing to act (1 page)
22 October 1999Receiver ceasing to act (1 page)
23 June 1998Receiver's abstract of receipts and payments (2 pages)
21 January 1998Statement of Affairs in administrative receivership following report to creditors (5 pages)
19 January 1998Statement of Affairs in administrative receivership following report to creditors (5 pages)
3 October 1997Administrative Receiver's report (10 pages)
18 July 1997Appointment of receiver/manager (2 pages)
13 July 1997Registered office changed on 13/07/97 from: cornwall house pepper road bramhall technology park hazel grove stockport cheshire SK7 5BW (1 page)
12 June 1997Appointment of receiver/manager (1 page)
26 March 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 February 1997Registered office changed on 04/02/97 from: 1 cranmer street long eaton nottinghamshire NG10 1NJ (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997New secretary appointed;new director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Ad 29/01/96--------- £ si 122@1=122 £ ic 2/124 (2 pages)
6 November 1996Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
15 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
25 January 1996Incorporation (16 pages)