Company NameLand & Property Developers Limited
Company StatusDissolved
Company Number08374237
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)
Dissolution Date19 June 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Wilkin John Summerscales
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(3 years after company formation)
Appointment Duration3 years, 3 months (closed 19 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrafton House 81 Chorley Old Road
Bolton
Lancashire
BL1 3AJ
Director NameMr Samuel Abbott
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House 81 Chorley Old Road
Bolton
Lancashire
BL1 3AJ
Director NameMrs Melanie Rose Summerscales
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Barrow Bridge Road
Bolton
Lancashire
BL1 7ND

Location

Registered AddressGrafton House
81 Chorley Old Road
Bolton
Lancashire
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Melanie Summerscales
100.00%
Ordinary

Financials

Year2014
Net Worth£8,470
Cash£246
Current Liabilities£111,110

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 June 2019Final Gazette dissolved following liquidation (1 page)
19 March 2019Completion of winding up (1 page)
26 February 2019Order of court to wind up (3 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
4 May 2017Compulsory strike-off action has been suspended (1 page)
4 May 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
26 February 2016Appointment of Mr Wilkin John Summerscales as a director on 22 February 2016 (2 pages)
26 February 2016Termination of appointment of Melanie Rose Summerscales as a director on 23 February 2016 (1 page)
26 February 2016Appointment of Mr Wilkin John Summerscales as a director on 22 February 2016 (2 pages)
26 February 2016Termination of appointment of Melanie Rose Summerscales as a director on 23 February 2016 (1 page)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 November 2015Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
23 November 2015Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders (3 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders (3 pages)
18 November 2013Termination of appointment of Samuel Abbott as a director on 29 October 2013 (1 page)
18 November 2013Termination of appointment of Samuel Abbott as a director on 29 October 2013 (1 page)
15 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 100
(3 pages)
15 November 2013Appointment of Mrs Melanie Rose Summerscales as a director on 22 October 2013 (2 pages)
15 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 100
(3 pages)
15 November 2013Appointment of Mrs Melanie Rose Summerscales as a director on 22 October 2013 (2 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)