Company NameLansdale & Sons Limited
Company StatusDissolved
Company Number00138693
CategoryPrivate Limited Company
Incorporation Date19 December 1914(109 years, 4 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Anne Bishton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1993(78 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address23 Kings Road
Alton
Hampshire
GU34 1PX
Director NameAndrew James Lansdale
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(87 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2005)
RoleShip Broker
Correspondence AddressRose Cottage
15 Ham Common
Richmond
Surrey
TW10 7JB
Director NameMary Donna Lansdale
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(87 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2005)
RoleSrn
Correspondence AddressRose Cottage
15 Ham Common
Richmond
Surrey
TW10 7JB
Secretary NameElizabeth Anne Bishton
NationalityBritish
StatusClosed
Appointed10 September 2002(87 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address23 Kings Road
Alton
Hampshire
GU34 1PX
Director NameMr James Guy Lansdale
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(76 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 August 2002)
RoleCompany Director
Correspondence Address45 Wimbledon Close
Wimbledon
London
SW20 8HL
Director NameMiss Marjorie Louise Lansdale
Date of BirthJuly 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(76 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressRose Cottage
Ham Common
Richmond
Surrey
TW10 7JB
Secretary NameMr James Guy Lansdale
NationalityBritish
StatusResigned
Appointed28 September 1991(76 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 August 2002)
RoleCompany Director
Correspondence Address45 Wimbledon Close
Wimbledon
London
SW20 8HL
Director NameGraham Frank Bishton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(82 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 10 September 2002)
RoleCarpenter
Correspondence AddressBurwood Old Odiham Road
Alton
Hampshire
GU34 4BU
Secretary NameElizabeth Anne Bishton
NationalityBritish
StatusResigned
Appointed10 September 2002(87 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2002)
RoleCompany Director
Correspondence Address23 Kings Road
Alton
Hampshire
GU34 1PX

Location

Registered AddressRose Cottage 15 Ham Common
Richmond
Surrey
TW10 7JB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,401
Cash£916
Current Liabilities£75

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2004First Gazette notice for compulsory strike-off (1 page)
28 October 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: rowan brae 23 kings road alton hampshire GU34 1PX (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
26 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2002Registered office changed on 28/01/02 from: burwood old odiham road alton hampshire GU34 4BU (1 page)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 October 2001Return made up to 28/09/01; full list of members (8 pages)
22 February 2001Full accounts made up to 31 March 2000 (9 pages)
7 November 2000Return made up to 28/09/00; full list of members (8 pages)
24 January 2000Full accounts made up to 31 March 1999 (9 pages)
4 October 1999Return made up to 28/09/99; full list of members (8 pages)
24 January 1999Full accounts made up to 31 March 1998 (8 pages)
15 December 1998Registered office changed on 15/12/98 from: rose cottage ham common nr richmond surrey TW10 7JG (1 page)
2 October 1998Return made up to 28/09/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 October 1997Return made up to 28/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1997New director appointed (2 pages)
22 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 November 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1996Full accounts made up to 31 March 1995 (10 pages)
30 October 1995Return made up to 28/09/95; no change of members (6 pages)
9 March 1995Return made up to 28/09/94; no change of members (4 pages)