Company NameLandale Solutions Ltd
Company StatusDissolved
Company Number07201536
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Dissolution Date3 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameChristopher Wilkinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleBailiff
Country of ResidenceEngland
Correspondence Address12 Kendal Avenue
Rochdale
Lancashire
OL12 7RZ
Director NameMrs Victoria Louise Wilkinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleBailiff
Country of ResidenceEngland
Correspondence Address12 Kendal Avenue
Rochdale
Lancashire
OL12 7RZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£52,417
Cash£7,013
Current Liabilities£70,389

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
6 November 2015Liquidators' statement of receipts and payments to 3 September 2015 (8 pages)
6 November 2015Liquidators statement of receipts and payments to 3 September 2015 (8 pages)
6 November 2015Liquidators statement of receipts and payments to 3 September 2015 (8 pages)
11 September 2014Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 11 September 2014 (1 page)
10 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2014Appointment of a voluntary liquidator (2 pages)
10 September 2014Statement of affairs with form 4.19 (5 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
17 March 2014Registered office address changed from 12 Kendal Avenue Rochdale Lancashire OL12 7RZ United Kingdom on 17 March 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
13 April 2010Appointment of Christopher Wilkinson as a director (2 pages)
13 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 2
(3 pages)
13 April 2010Appointment of Victoria Wilkinson as a director (2 pages)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
24 March 2010Incorporation (30 pages)