Company NameLandcraft Design Limited
DirectorMatthew James Paul Unwin
Company StatusDissolved
Company Number04711563
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 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 NameMatthew James Paul Unwin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleLandscape Architect
Correspondence Address6 Knight Street
Didsbury
Manchester
M20 6WG
Secretary NameLaura Faye Marshall
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleSecretary
Correspondence Address6 Knight Street
Didsbury
Manchester
M20 6WG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 December 2007Dissolved (1 page)
11 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2007Liquidators statement of receipts and payments (5 pages)
3 July 2007Liquidators statement of receipts and payments (5 pages)
7 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
13 January 2006Result of meeting of creditors (17 pages)
6 December 2005Statement of administrator's proposal (21 pages)
8 November 2005Statement of affairs (7 pages)
20 October 2005Registered office changed on 20/10/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page)
13 October 2005Appointment of an administrator (1 page)
25 May 2005Return made up to 26/03/05; full list of members (6 pages)
8 May 2004Return made up to 26/03/04; full list of members (6 pages)
26 August 2003Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND (1 page)
16 April 2003New director appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page)
7 April 2003New secretary appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 March 2003Incorporation (6 pages)