Company NameLandcraft Construction Limited
Company StatusLiquidation
Company Number05567080
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameRonald Paul Unwin
NationalityBritish
StatusCurrent
Appointed20 September 2005(1 day after company formation)
Appointment Duration18 years, 7 months
RoleManager
Correspondence Address2 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Director NameMatthew James Paul Unwin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2007)
RoleCompany Director
Correspondence Address16 Hawkridge Drive
Northern Moor
Manchester
M23 0GG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

Next Accounts Due19 July 2007 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Next Return Due3 October 2016 (overdue)

Filing History

25 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
25 July 2011Liquidators statement of receipts and payments to 10 July 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
23 July 2010Liquidators statement of receipts and payments to 10 July 2010 (5 pages)
23 July 2010Liquidators' statement of receipts and payments to 10 July 2010 (5 pages)
11 May 2010Termination of appointment of Matthew Unwin as a director (2 pages)
3 February 2010Liquidators statement of receipts and payments to 10 January 2010 (5 pages)
3 February 2010Liquidators' statement of receipts and payments to 10 January 2010 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
27 January 2009Liquidators statement of receipts and payments to 10 January 2009 (5 pages)
27 January 2009Liquidators' statement of receipts and payments to 10 January 2009 (5 pages)
23 July 2008Liquidators statement of receipts and payments to 10 July 2008 (5 pages)
23 July 2008Liquidators' statement of receipts and payments to 10 July 2008 (5 pages)
24 July 2007Registered office changed on 24/07/07 from: 2 king close bramhall SK7 3BN (1 page)
17 July 2007Appointment of a voluntary liquidator (1 page)
17 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2007Statement of affairs (6 pages)
13 November 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
19 September 2005Incorporation (16 pages)