Company NameThe Capital Landbank Company Limited
DirectorIan McCallum
Company StatusDissolved
Company Number04610111
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

Directors

Director NameIan McCallum
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleMarketing
Correspondence Address8 Godfrey Road
Thorne
South Yorkshire
DN8 5AH
Secretary NameCHEX Ltd (Corporation)
StatusCurrent
Appointed05 December 2002(same day as company formation)
Correspondence AddressThe Hollies
School Lane Auckley
Doncaster
South Yorkshire
DN9 3JR
Director NameMr Andrew Russell Burden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies School Lane
Auckley
Doncaster
South Yorkshire
DN9 3JR
Director NameMaxine June Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(6 days after company formation)
Appointment Duration1 month, 1 week (resigned 18 January 2003)
RoleMedical Aesthetics Practioner
Correspondence Address60 Cantley Manor Avenue
Doncaster
South Yorkshire
DN4 6TN
Director NameMalcolm Owen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2003(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 April 2003)
RoleCompany Director
Correspondence Address16 Auckland Grange
Auckland Road
Doncaster
DN2 4TP

Location

Registered AddressBaker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 June 2004Dissolved (1 page)
26 March 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
5 June 2003Statement of affairs (6 pages)
5 June 2003Appointment of a voluntary liquidator (1 page)
5 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2003Registered office changed on 21/05/03 from: the hollies school lane, auckley doncaster south yorkshire DN9 3JR (1 page)
15 May 2003Ad 02/05/03--------- £ si 600@1=600 £ ic 1/601 (2 pages)
15 May 2003Ad 02/05/03--------- £ si 199@1=199 £ ic 601/800 (2 pages)
15 May 2003Ad 02/05/03--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
5 February 2003New director appointed (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
31 December 2002New director appointed (2 pages)
5 December 2002Incorporation (18 pages)