Company NameLand Developments (Estates) Limited
Company StatusDissolved
Company Number03506927
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Miller Harris
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chalcot Square
London
NW1 8LN
Secretary NameAnn Harris
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Chalcot Square
London
NW1 8LN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,523
Current Liabilities£10,524

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2010Director's details changed for John Miller Harris on 8 February 2010 (2 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 2
(4 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 2
(4 pages)
26 February 2010Director's details changed for John Miller Harris on 8 February 2010 (2 pages)
26 February 2010Director's details changed for John Miller Harris on 8 February 2010 (2 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 2
(4 pages)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009Application to strike the company off the register (3 pages)
8 December 2009Application to strike the company off the register (3 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
8 April 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 April 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 February 2007Location of register of members (1 page)
16 February 2007Return made up to 09/02/07; full list of members (2 pages)
16 February 2007Return made up to 09/02/07; full list of members (2 pages)
16 February 2007Location of register of members (1 page)
10 August 2006Registered office changed on 10/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
10 August 2006Registered office changed on 10/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
6 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 March 2006Return made up to 09/02/06; full list of members (2 pages)
30 March 2006Return made up to 09/02/06; full list of members (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Secretary's particulars changed (1 page)
29 March 2006Secretary's particulars changed (1 page)
20 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 May 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 09/02/05; full list of members (3 pages)
29 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
1 March 2004Return made up to 09/02/04; full list of members (6 pages)
1 March 2004Return made up to 09/02/04; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 March 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 February 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2003Return made up to 09/02/03; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 March 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
15 February 2002Return made up to 09/02/02; full list of members (6 pages)
15 February 2002Return made up to 09/02/02; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
9 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
16 February 2001Return made up to 09/02/01; full list of members (6 pages)
16 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
11 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 February 2000Return made up to 09/02/00; full list of members (6 pages)
24 February 2000Return made up to 09/02/00; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
4 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 February 1999Return made up to 09/02/99; full list of members (6 pages)
15 February 1999Return made up to 09/02/99; full list of members (6 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
9 February 1998Incorporation (15 pages)