Company NameLandel Investment Management Limited
Company StatusDissolved
Company Number00077121
CategoryPrivate Limited Company
Incorporation Date22 April 1903(121 years ago)
Dissolution Date2 May 2000 (23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard James Ower
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(89 years, 1 month after company formation)
Appointment Duration7 years, 12 months (closed 02 May 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Sturmer Court
Bramley Chase Kings Hill
West Malling
Kent
ME19 4ST
Secretary NameRichard James Ower
NationalityBritish
StatusClosed
Appointed07 May 1992(89 years, 1 month after company formation)
Appointment Duration7 years, 12 months (closed 02 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sturmer Court
Bramley Chase Kings Hill
West Malling
Kent
ME19 4ST
Director NameMr Simon Janes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1994(91 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 02 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 1 Walton Road
Sidcup
Kent
DA14 4LJ
Director NameMr John William Pryke
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1995(92 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 02 May 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRidgetop 188 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2QH
Director NameMichael Arthur Gore
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(89 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleChartered Accountant
Correspondence AddressKingswood Cottage 37 Epsom Lane South
Tadworth
Surrey
KT20 5TP
Director NameNoel Grenville Green
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(89 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 1995)
RoleInvestment Manager
Correspondence Address63 Dale Wood Road
Orpington
Kent
BR6 0BY
Director NameStephen Leslie McCann
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(89 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 1994)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressLegends 3 Oxenden Wood Road
Chelsfield
Orpington
Kent
BR6 6HR

Location

Registered Address2 Knoll Rise
Orpington
Kent
BR6 0NX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2000First Gazette notice for voluntary strike-off (1 page)
2 December 1999Application for striking-off (1 page)
10 June 1999Return made up to 07/05/99; no change of members (5 pages)
2 June 1998Return made up to 07/05/98; full list of members (7 pages)
12 June 1997Full accounts made up to 31 December 1996 (8 pages)
12 June 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1996Full accounts made up to 31 December 1995 (11 pages)
4 June 1996Return made up to 07/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1995Registered office changed on 09/08/95 from: 52/54 leadenhall street london EC3A 2AQ (1 page)
17 July 1995Director resigned (2 pages)
24 May 1995Full accounts made up to 31 December 1994 (9 pages)
24 May 1995Return made up to 07/05/95; change of members (4 pages)