Company NameLandmark Homes (NW) Limited
Company StatusDissolved
Company Number06236344
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 11 months ago)
Dissolution Date25 August 2023 (7 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Batty
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Glass Works 64 Jersey Street
Manchester
M4 6JW
Director NameAndrew John Strange
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Belbeck Street
Bury
Lancashire
BL8 2PX
Secretary NameStephen Anthony Strange
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address116 Valley Mill Lane
Bury
BL9 9BY
Secretary NameMrs Nicola Batty
NationalityBritish
StatusResigned
Appointed24 September 2008(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 10 October 2009)
RoleCompany Director
Correspondence Address71 Limefield Road
Smithills
Bolton
Lancs
BL1 6LA

Location

Registered AddressFlint Glass Works
64 Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1David Batty
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,111
Cash£2,308
Current Liabilities£201,661

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Charges

24 June 2008Delivered on: 27 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 362 holcombe road helmshore rossendale t/no LA422042; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 June 2008Delivered on: 27 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 379 rochdale old road bury greater manchester t/no LA149843; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
11 May 2017Director's details changed for Mr David Batty on 1 December 2016 (2 pages)
11 May 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 May 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
5 May 2016Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 20
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 20
(4 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 20
(4 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 20
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 December 2013Director's details changed for Mr David Batty on 22 December 2013 (2 pages)
23 December 2013Registered office address changed from Unit 4, Kenyon Business Park Off Pilkington Street Bolton BL3 6HL on 23 December 2013 (1 page)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
15 May 2013Register inspection address has been changed (1 page)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for David Batty on 15 January 2013 (2 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 May 2012Director's details changed for David Batty on 1 May 2012 (2 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
22 May 2012Director's details changed for David Batty on 1 May 2012 (2 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
18 February 2011Termination of appointment of Nicola Batty as a secretary (1 page)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 May 2009Return made up to 03/05/09; full list of members (3 pages)
15 May 2009Secretary appointed mrs nicola batty (1 page)
15 May 2009Appointment terminated secretary stephen strange (1 page)
15 May 2009Appointment terminated director andrew strange (1 page)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 November 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
27 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 May 2008Return made up to 03/05/08; full list of members (4 pages)
19 June 2007Director's particulars changed (1 page)
3 May 2007Incorporation (13 pages)