Company NameLandpanel Limited
Company StatusDissolved
Company Number04346761
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 4 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Neil Walsh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(2 weeks, 4 days after company formation)
Appointment Duration15 years, 6 months (closed 15 August 2017)
RoleBus Operator
Country of ResidenceEngland
Correspondence Address18 Stonecroft Mount
Sowerby Bridge
West Yorkshire
HX6 2SB
Secretary NameMr Neil Walsh
NationalityBritish
StatusClosed
Appointed01 September 2002(8 months after company formation)
Appointment Duration14 years, 11 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stonecroft Mount
Sowerby Bridge
West Yorkshire
HX6 2SB
Director NameRichard Hembleys
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(4 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 15 August 2017)
RoleAccountant
Correspondence Address3 Stones Drive
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Director NameMr Geoffrey Wainwright
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(8 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 February 2009)
RoleCoach Proprietor
Correspondence AddressPark Royd Manor Close
Manor Heath Road
Halifax
West Yorkshire
HX3 0EF
Director NamePaul Seton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 October 2015)
RoleAccountant
Correspondence Address3 Moor View Drive
Cottingley
Bingley
West Yorkshire
BD16 1UD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS W Business Services Ltd (Corporation)
StatusResigned
Appointed21 January 2002(2 weeks, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 2002)
Correspondence AddressCarlton Villa
15-17 Carlton Street
Halifax
West Yorkshire
HX1 2AL

Contact

Websitespenserwilson.co.uk
Telephone01422 331001
Telephone regionHalifax

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Executors Of Joan Elizabeth Wainwright
25.00%
Ordinary
25 at £1Mr John Christopher Yewdall
25.00%
Ordinary
25 at £1Mr Neil Walsh
25.00%
Ordinary
25 at £1Mr Richard Hemblys
25.00%
Ordinary

Financials

Year2014
Net Worth£39,904
Cash£39,548
Current Liabilities£239,644

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

23 November 2007Delivered on: 28 November 2007
Persons entitled: Geoffrey Wainwright

Classification: Legal charge
Secured details: £190,000.00 due or to become due from the company to.
Particulars: Land and buildings on the west side of wellington st,south halifax.
Outstanding

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
18 May 2017Application to strike the company off the register (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
16 March 2016Solvency Statement dated 24/02/16 (1 page)
16 March 2016Statement of capital on 16 March 2016
  • GBP 4
(5 pages)
16 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 February 2016Current accounting period shortened from 30 April 2016 to 28 February 2016 (1 page)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 November 2015Termination of appointment of Paul Seton as a director on 30 October 2015 (1 page)
12 January 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Appointment terminated director geoffrey wainwright (1 page)
5 January 2009Return made up to 03/01/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP united kingdom (1 page)
8 July 2008Registered office changed on 08/07/2008 from carlton villa 15-17 carlton street halifax west yorkshire HX1 2AL (1 page)
11 January 2008Return made up to 03/01/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
16 February 2007Return made up to 03/01/07; full list of members (8 pages)
7 April 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 April 2006New director appointed (2 pages)
7 February 2006Return made up to 03/01/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 February 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 January 2004Return made up to 03/01/04; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 January 2003Return made up to 03/01/03; full list of members (7 pages)
28 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Ad 01/09/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
7 February 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
7 February 2002Ad 21/01/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Registered office changed on 29/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 January 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Director resigned (1 page)
3 January 2002Incorporation (17 pages)