Company NameLandstock Investments Limited
Company StatusDissolved
Company Number00980857
CategoryPrivate Limited Company
Incorporation Date1 June 1970(53 years, 11 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Denise Nichola Jagger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(28 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 25 November 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Director NameAnthony Denunzio
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(29 years after company formation)
Appointment Duration4 years, 6 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crofts
Kirkby Wharfe
Tadcaster
North Yorkshire
LS24 9DE
Secretary NameMrs Denise Nichola Jagger
NationalityBritish
StatusClosed
Appointed01 January 2000(29 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Director NameDavid James Edward Irvine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(20 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 1998)
RoleFinance Manager
Correspondence Address20 Talford Avenue
Earley
Reading
Berkshire
RG6 2BP
Director NameMrs Edwina Marquette Irvine
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(20 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 1998)
RoleSecretary
Correspondence AddressField House The Thatchway
Angmering
West Sussex
BN16 4HJ
Director NameJack Irvine
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(20 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 1998)
RoleCompany Director
Correspondence AddressField House
The Thatchway
Angmering
West Sussex
BN16 4HJ
Secretary NameMrs Edwina Marquette Irvine
NationalityBritish
StatusResigned
Appointed16 May 1991(20 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 1998)
RoleCompany Director
Correspondence AddressField House The Thatchway
Angmering
West Sussex
BN16 4HJ
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(28 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 December 1998)
RoleFinance Director
Correspondence Address6 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusResigned
Appointed24 June 1998(28 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1999)
RoleCorporate Lawyer
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA

Location

Registered AddressAsda House Southbank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£1,424,484

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
1 July 2003Application for striking-off (1 page)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 June 2003Return made up to 16/05/03; full list of members (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
27 October 2001Full accounts made up to 6 January 2001 (10 pages)
30 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Full accounts made up to 7 January 2000 (12 pages)
7 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
2 March 2000Full accounts made up to 1 May 1999 (12 pages)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
9 July 1999New director appointed (2 pages)
17 June 1999Return made up to 16/05/99; full list of members (6 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned;director resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: 8 wimpole street london W1M 8LA (1 page)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Auditor's resignation (1 page)
6 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 June 1998Return made up to 16/05/98; full list of members (7 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 September 1997Return made up to 16/05/97; full list of members (7 pages)
26 September 1997Director's particulars changed (1 page)
26 September 1997Registered office changed on 26/09/97 from: 8 wimpole sreet london W1M 7AB (1 page)
27 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 June 1996Return made up to 16/05/96; full list of members (7 pages)
17 June 1996Registered office changed on 17/06/96 from: winchester house 6TH floor 259/269 old marylebone road london NW1 5RA (1 page)
3 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 June 1995Return made up to 16/05/95; full list of members (14 pages)