Company NameLandmark Property Finance Limited
Company StatusDissolved
Company Number05512970
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Hawthornthwaite
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (closed 30 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address201 Greenmount Lane
Bolton
Lancashire
BL1 5JE
Secretary NameBilal Yakoob Patel
NationalityBritish
StatusClosed
Appointed01 August 2007(2 years after company formation)
Appointment Duration1 year, 11 months (closed 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 View Street
Bolton
Lancashire
BL3 6LZ
Secretary NameMr Faruk Yakoob Patel
NationalityBritish
StatusResigned
Appointed27 July 2005(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address161 Armadale Road
Bolton
Lancashire
BL3 4TP
Secretary NameSalim Suleman Umarji
NationalityBritish
StatusResigned
Appointed15 September 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2007)
RoleSecretary
Correspondence Address39 Crumpsall Street
Bolton
Lancashire
BL1 8ED
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAbbey & Co Associates
1st Floor, Unity House
Fletcher St, Bolton
Lancashire
BL3 6NE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
5 March 2009Application for striking-off (1 page)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 July 2008Director's change of particulars / mark hawthornthwaite / 30/05/2008 (1 page)
21 August 2007Registered office changed on 21/08/07 from: abbey & co associates 271 derby street bolton lancashire BL3 6LA (1 page)
21 August 2007Return made up to 19/07/07; full list of members (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (1 page)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 July 2006Return made up to 19/07/06; full list of members (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005Registered office changed on 15/08/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
15 August 2005New director appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 July 2005Incorporation (6 pages)