Company NameLandmarks Builders Limited
DirectorsWendy Marks and David Marks
Company StatusLiquidation
Company Number04367478
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameWendy Marks
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(6 years, 2 months after company formation)
Appointment Duration16 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLangwood Foxdenton Lane
Chadderton
Oldham
Greater Manchester
OL9 9QR
Director NameMr David Marks
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(9 years, 1 month after company formation)
Appointment Duration13 years
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLangwood Foxdenton Lane
Chadderton
Oldham
Lancashire
OL9 9QR
Director NameMr David Marks
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLangwood Foxdenton Lane
Chadderton
Oldham
Lancashire
OL9 9QR
Secretary NameWendy Marks
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLangwood
Foxdenton Lane
Chadderton
OL9 9QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSterling House, 501 Middleton
Road, Chadderton
Oldham
Lancashire
OL9 9LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth-£20,444
Current Liabilities£25,895

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Next Accounts Due31 March 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due19 February 2017 (overdue)

Filing History

5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
(4 pages)
22 August 2012Order of court to wind up (2 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Appointment of David Marks as a director (3 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Wendy Marks on 5 February 2010 (2 pages)
9 February 2010Director's details changed for Wendy Marks on 5 February 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 March 2009Return made up to 05/02/09; full list of members (3 pages)
16 December 2008Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page)
14 May 2008Director appointed wendy marks (1 page)
14 May 2008Appointment terminated secretary wendy marks (1 page)
9 May 2008Appointment terminated director david marks (1 page)
25 February 2008Return made up to 05/02/08; no change of members
  • 363(287) ‐ Registered office changed on 25/02/08
(6 pages)
16 June 2007Return made up to 05/02/07; full list of members; amend (6 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 March 2007Return made up to 05/02/07; full list of members (6 pages)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 October 2006Ad 30/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 2006Return made up to 05/02/06; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Return made up to 05/02/05; full list of members (6 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
6 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
17 August 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2004Return made up to 05/02/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
31 January 2003Return made up to 05/02/03; full list of members (6 pages)
14 March 2002Particulars of mortgage/charge (4 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Secretary resigned (1 page)
5 February 2002Incorporation (17 pages)