Company NameLandcare Special Projects Limited
Company StatusDissolved
Company Number03380886
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Dissolution Date27 June 2000 (23 years, 10 months 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 Robert Michael Priestley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressDudwell 162 Dudwell Lane
Skircoat Green
Halifax
West Yorkshire
HX3 0SH
Secretary NameJulie Elizabeth Granton
NationalityBritish
StatusClosed
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDudwell 162 Dudwell Lane
Skircoat Green
Halifax
West Yorkshire
HX3 0SH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressDudwell 162 Dudwell Lane
Halifax
West Yorkshire
HX3 0SH
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

27 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
25 January 2000Application for striking-off (1 page)
6 August 1999Registered office changed on 06/08/99 from: beacon business centre trooper lane southowram halifax west yorkshire HX3 9UA (1 page)
21 July 1999Return made up to 04/05/99; full list of members (6 pages)
11 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 July 1997Ad 04/06/97--------- £ si 99@1=99 £ ic 2/101 (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
4 June 1997Incorporation (18 pages)