Company NameLandmark Healthcare Limited
Company StatusDissolved
Company Number03702319
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameInnertotal Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Richard Dennis Brookes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCress Farm House
High Street
Welford On Avon
Warwickshire
CV37 8EA
Secretary NameMr Richard Dennis Brookes
NationalityBritish
StatusClosed
Appointed24 June 1999(4 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCress Farm House
High Street
Welford On Avon
Warwickshire
CV37 8EA
Director NameDeborah Ruth Hudson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(10 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 18 January 2005)
RoleChartered Surveyor
Correspondence Address40 Sir Johns Road
Birmingham
West Midlands
B29 7ER
Director NameJames Hall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 week, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 14 January 2000)
RoleCompany Director
Correspondence Address14 Stevens Road
Pedmore
Stourbridge
West Midlands
DY9 0XA
Secretary NameDr Manjit Singh Pawar
NationalityBritish
StatusResigned
Appointed09 February 1999(1 week, 6 days after company formation)
Appointment Duration5 months, 1 week (resigned 22 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Croft Squirrel Walk
Little Aston Park
Sutton Coldfield
West Midlands
B74 3AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGeoffrey Martin And Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,089,696
Net Worth£28,000
Cash£51,146
Current Liabilities£381,770

Accounts

Latest Accounts26 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End26 July

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
4 June 2004Receiver's abstract of receipts and payments (3 pages)
18 May 2004Receiver ceasing to act (1 page)
18 May 2004Receiver ceasing to act (1 page)
18 May 2004Receiver ceasing to act (1 page)
18 May 2004Receiver ceasing to act (1 page)
18 May 2004Receiver ceasing to act (1 page)
18 May 2004Receiver ceasing to act (1 page)
14 October 2003Receiver's abstract of receipts and payments (3 pages)
3 October 2002Receiver's abstract of receipts and payments (3 pages)
14 December 2001Stat of affairs with f 3.10 (6 pages)
14 December 2001Administrative Receiver's report (8 pages)
2 November 2001Appointment of receiver/manager (1 page)
17 October 2001Appointment of receiver/manager (1 page)
17 October 2001Appointment of receiver/manager (1 page)
17 October 2001Appointment of receiver/manager (1 page)
17 October 2001Appointment of receiver/manager (1 page)
17 October 2001Appointment of receiver/manager (1 page)
5 October 2001Registered office changed on 05/10/01 from: 13 portland road birmingham west midlands B16 9HN (1 page)
18 June 2001Full accounts made up to 26 July 2000 (12 pages)
27 February 2001Return made up to 27/01/01; full list of members (6 pages)
23 October 2000Accounting reference date extended from 31/01/00 to 26/07/00 (1 page)
27 March 2000Return made up to 27/01/00; full list of members (7 pages)
21 March 2000Particulars of mortgage/charge (7 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
21 January 2000Director resigned (1 page)
4 January 2000New director appointed (2 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (7 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
11 August 1999Registered office changed on 11/08/99 from: 3/5 commercial gate mansfield nottinghamshire NG18 1EJ (1 page)
11 August 1999Secretary resigned (1 page)
30 July 1999Particulars of mortgage/charge (7 pages)
30 July 1999Particulars of mortgage/charge (7 pages)
28 July 1999Particulars of mortgage/charge (11 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (7 pages)
13 March 1999Memorandum and Articles of Association (9 pages)
12 March 1999Registered office changed on 12/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 March 1999New secretary appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
5 March 1999Company name changed innertotal LIMITED\certificate issued on 05/03/99 (2 pages)
27 January 1999Incorporation (13 pages)