Company NameLandmark Development Projects (Investments) Limited
Company StatusDissolved
Company Number03014346
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date28 April 1998 (26 years ago)
Previous NameSovco (586) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Kenneth Morton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 28 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinwood
College Farm Lane Linton
Leeds
West Yorkshire
LS22 4HR
Director NamePatricia Ann Morton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 28 April 1998)
RoleCompany Director
Correspondence AddressStonesfield House Hill Top Lane
Daw Cross
Harrogate
North Yorkshire
HG3 1PA
Secretary NamePatricia Ann Morton
NationalityBritish
StatusClosed
Appointed08 June 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 28 April 1998)
RoleCompany Director
Correspondence AddressStonesfield House Hill Top Lane
Daw Cross
Harrogate
North Yorkshire
HG3 1PA
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered Address100 Wellington Street
Leeds
LS1 4LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
6 January 1998First Gazette notice for voluntary strike-off (1 page)
14 November 1997Application for striking-off (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Declaration of satisfaction of mortgage/charge (1 page)
11 March 1997Return made up to 25/01/97; full list of members (7 pages)
23 December 1996Particulars of mortgage/charge (4 pages)
23 December 1996Particulars of mortgage/charge (4 pages)
19 December 1996Declaration of assistance for shares acquisition (4 pages)
19 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
11 March 1996Location of register of members (1 page)
5 March 1996Return made up to 25/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/03/96
(7 pages)
3 October 1995Accounting reference date notified as 30/06 (1 page)
12 July 1995Particulars of mortgage/charge (8 pages)
12 July 1995Particulars of mortgage/charge (6 pages)
12 July 1995Particulars of mortgage/charge (6 pages)
26 June 1995Registered office changed on 26/06/95 from: po box 8 sovereign house south parade, leeds west yorkshire LS1 1HQ (1 page)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)