Company NameLandbilt Limited
Company StatusDissolved
Company Number03494325
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 2 months ago)
Dissolution Date17 May 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameIan Silversides
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 Chatsworth Drive
Market Harborough
Leicestershire
LE16 8BS
Secretary NameIan Silversides
NationalityEnglish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 Chatsworth Drive
Market Harborough
Leicestershire
LE16 8BS
Secretary NameShirley Silversides
NationalityBritish
StatusClosed
Appointed31 March 2006(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 17 May 2015)
RoleRetired
Correspondence Address25 Chatsworth Drive
Market Harborough
Leicestershire
LE16 8BS
Director NameMr David Blomfield
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed02 November 2009(11 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 17 May 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFive Moons Maplefield Lane
Chalfont St. Giles
Buckinghamshire
HP8 4TY
Director NameMrs Kathryn Blomfield
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(11 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 17 May 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFive Moons Maplefield Lane
Chalfont St. Giles
Buckinghamshire
HP8 4TY
Director NameMr David Blomfield
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Moons Maplefield Lane
Chalfont St Giles
Buckinghamshire
HP8 4TY
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

500 at £1Ian Silversides
50.00%
Ordinary
250 at £1David Blomfield
25.00%
Ordinary
250 at £1Mrs Kathryn Blomfield
25.00%
Ordinary

Financials

Year2014
Net Worth£3,671,846
Cash£4,662,001
Current Liabilities£992,199

Accounts

Latest Accounts9 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End09 January

Filing History

17 May 2015Final Gazette dissolved following liquidation (1 page)
17 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Return of final meeting in a members' voluntary winding up (10 pages)
1 April 2014Registered office address changed from 25 Chatsworth Drive Market Harborough Leics LE16 8BS on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 25 Chatsworth Drive Market Harborough Leics LE16 8BS on 1 April 2014 (2 pages)
31 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 2014Declaration of solvency (3 pages)
31 March 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(6 pages)
21 January 2014Total exemption small company accounts made up to 9 January 2014 (3 pages)
21 January 2014Total exemption small company accounts made up to 9 January 2014 (3 pages)
20 January 2014Previous accounting period shortened from 31 January 2014 to 9 January 2014 (1 page)
20 January 2014Previous accounting period shortened from 31 January 2014 to 9 January 2014 (1 page)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
27 July 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
21 January 2010Director's details changed for Ian Silversides on 20 December 2009 (2 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
8 January 2010Appointment of Mrs Kathryn Blomfield as a director (2 pages)
8 January 2010Appointment of Mr David Blomfield as a director (2 pages)
29 July 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
10 July 2009Registered office changed on 10/07/2009 from 43A st. Marys road market harborough leicestershire LE16 7DS united kingdom (1 page)
23 January 2009Return made up to 19/01/09; full list of members (4 pages)
23 January 2009Registered office changed on 23/01/2009 from returns unit 10 sutton court bath street market harborough leicestershire LE16 9EQ (1 page)
20 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
15 February 2008Return made up to 19/01/08; full list of members (3 pages)
24 May 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
7 February 2007Return made up to 19/01/07; full list of members (8 pages)
9 June 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
18 April 2006Return made up to 19/01/06; full list of members (7 pages)
18 April 2006New secretary appointed (1 page)
30 July 2005Director resigned (1 page)
1 June 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
8 February 2005Return made up to 19/01/05; full list of members (7 pages)
30 April 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
26 January 2004Return made up to 19/01/04; full list of members (7 pages)
23 January 2004Amended accounts made up to 31 January 2003 (12 pages)
12 September 2003Total exemption full accounts made up to 31 January 2003 (14 pages)
23 January 2003Return made up to 19/01/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 January 2002 (11 pages)
5 February 2002Return made up to 19/01/02; full list of members (6 pages)
27 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
2 April 2001Return made up to 19/01/01; full list of members (6 pages)
4 December 2000Full accounts made up to 31 January 2000 (10 pages)
26 January 2000Return made up to 19/01/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 January 1999 (10 pages)
15 March 1999Return made up to 19/01/99; full list of members (6 pages)
17 March 1998Registered office changed on 17/03/98 from: alison lax chartered accontants bowden house 36 northampton road market harborough leicestershire LE16 9HE (1 page)
17 February 1998Ad 19/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: bowden house 36 northampton road market harborough leicestershire LE16 9HE (1 page)
23 January 1998Registered office changed on 23/01/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
19 January 1998Incorporation (13 pages)