Company NameLand Leisure No.1 Limited
Company StatusDissolved
Company Number03814664
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)
Previous NameHamsard 5045 Limited

Business Activity

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

Directors

Secretary NameJulie Joss
NationalityBritish
StatusClosed
Appointed07 May 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 03 August 2004)
RoleSecretary
Correspondence Address611 James Reckitt Avenue
Hull
HU8 0LP
Director NameStewart Leslie Dixon
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address82a Otley Road
Headingley
Leeds
West Yorkshire
LS6 4BA
Director NameMr Paul Lazenby
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address83 Harland Way
Cottingham
East Yorkshire
HU16 5PT
Secretary NameStewart Leslie Dixon
NationalityBritish
StatusResigned
Appointed16 August 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 08 May 2002)
RoleCompany Director
Correspondence Address82a Otley Road
Headingley
Leeds
West Yorkshire
LS6 4BA
Director NameJohn Bradley Hutchinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2004)
RoleOperations Director
Correspondence Address2 New Row
Colton
Leeds
LS15 9AG
Director NameAndrew Marshall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 September 2002)
RoleCompany Director
Correspondence AddressWhite Hall
Brandon Lane
Leeds
West Yorkshire
LS17 9JL
Secretary NameAnita Mary Marshall
NationalityBritish
StatusResigned
Appointed26 February 2002(2 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 May 2002)
RoleCompany Director
Correspondence AddressWhite Hall
Brandon Lane
Shadwell
LS17 9JL
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£152,540
Cash£4,016
Current Liabilities£156,558

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2004Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 82A otley road headingley leeds west yorkshire LS6 4BA (1 page)
11 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
24 September 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
23 April 2002Full accounts made up to 31 December 2000 (13 pages)
18 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
7 March 2002New director appointed (3 pages)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
21 February 2002New director appointed (2 pages)
9 August 2001Return made up to 27/07/01; full list of members (6 pages)
26 March 2001Registered office changed on 26/03/01 from: mazars neville russell norwich union house, high street huddersfield west yorkshire HD1 2LN (1 page)
26 March 2001Secretary's particulars changed;director's particulars changed (1 page)
5 September 2000Particulars of mortgage/charge (7 pages)
31 August 2000Particulars of mortgage/charge (4 pages)
23 August 2000Return made up to 27/07/00; full list of members (6 pages)
21 June 2000Registered office changed on 21/06/00 from: c/o jacksons solicitors 27 st johns road london NW11 0PE (1 page)
18 December 1999Particulars of mortgage/charge (4 pages)
4 November 1999Registered office changed on 04/11/99 from: the highfield scarborough road driffield north humberside YO25 5HG (1 page)
26 August 1999New director appointed (3 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New secretary appointed;new director appointed (3 pages)
19 August 1999Registered office changed on 19/08/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
19 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
27 July 1999Incorporation (20 pages)