Company NameLand Network (South Wales) Ltd
Company StatusDissolved
Company Number04327580
CategoryPrivate Limited Company
Incorporation Date22 November 2001(22 years, 5 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous Names3

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr William Richard Butterworth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2001(same day as company formation)
RoleConsultant & Business Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsmanor Wharf
Devizes
Wiltshire
SN10 2ES
Director NameLlewellyn Henry Price
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 18 August 2009)
RoleFarmer
Correspondence AddressMoulton Court Farm
Moulton
Barry
Vale Of Glamorgan
CF62 3AB
Wales
Secretary NameMr William Richard Butterworth
NationalityBritish
StatusClosed
Appointed24 January 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsmanor Wharf
Devizes
Wiltshire
SN10 2ES
Secretary NamePhilip Michael Hawkins
NationalityBritish
StatusResigned
Appointed22 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Middle Street South
Driffield
East Yorkshire
YO25 6PS
Secretary NamePiers John Butterworth
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 July 2003)
RoleLanguage Teacher
Correspondence Address26 Bailey Close
Devizes
Wiltshire
SN10 2RW
Secretary NameSharon Anne Hookings
NationalityBritish
StatusResigned
Appointed27 July 2003(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2004)
RoleSecretary
Correspondence Address1 Stoneking Court
Marlborough
SN8 4PQ

Location

Registered Address6 George Street
Driffield
East Yorkshire
YO25 6RA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
24 April 2009Application for striking-off (1 page)
26 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 November 2008Return made up to 22/11/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 November 2007Return made up to 22/11/07; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 January 2007Return made up to 22/11/06; full list of members (2 pages)
15 December 2006Registered office changed on 15/12/06 from: dutton moore chartered accountants driffield business centre skerne road driffield east yorkshire YO25 6EF (1 page)
18 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 February 2006Return made up to 22/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
27 July 2005Registered office changed on 27/07/05 from: 1 stoneking court marlborough wiltshire SN8 4PQ (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 January 2005New director appointed (2 pages)
21 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
27 August 2004Company name changed nitro-bed LIMITED\certificate issued on 27/08/04 (2 pages)
29 November 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/11/03
(6 pages)
29 November 2003Registered office changed on 29/11/03 from: 1 stoneking court marlborough wiltshire SN8 4PQ (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
7 June 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
3 June 2003Company name changed rural networks managers LIMITED\certificate issued on 03/06/03 (2 pages)
1 December 2002Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 01/12/02
(6 pages)
22 November 2001Incorporation (17 pages)