Company NameLandcroft Estates Limited
Company StatusDissolved
Company Number03827942
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameJanet Leveson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(3 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (closed 15 February 2005)
RoleFabric Retailer
Correspondence Address41 Lambwath Road
Hull
East Yorkshire
HU8 0EZ
Director NameMr Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(3 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (closed 15 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Lodge
8 Weldon Low Road
Elloughton
E Yorkshire
HU15 1HR
Secretary NameJanet Leveson
NationalityBritish
StatusClosed
Appointed14 September 1999(3 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (closed 15 February 2005)
RoleFabric Retailer
Correspondence Address41 Lambwath Road
Hull
East Yorkshire
HU8 0EZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Silvester Square
The Maltings
Hull
Yorkshire
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£111,597
Cash£65
Current Liabilities£13,771

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 September 2004Application for striking-off (1 page)
10 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2004Return made up to 16/08/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 November 2003Registered office changed on 12/11/03 from: 788-790 finchley road london NW11 7TJ (1 page)
23 August 2003Return made up to 16/08/03; full list of members (7 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 September 2001Return made up to 19/08/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 April 2001Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
10 October 2000Return made up to 19/08/00; full list of members (6 pages)
20 October 1999Particulars of mortgage/charge (4 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Ad 18/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New secretary appointed;new director appointed (2 pages)
9 October 1999Particulars of mortgage/charge (5 pages)
19 August 1999Incorporation (17 pages)