Company NameLand Development (Didcot) Limited
Company StatusDissolved
Company Number00653438
CategoryPrivate Limited Company
Incorporation Date22 March 1960(64 years, 1 month ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Montague Fisher
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(31 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 19 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(31 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(39 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMrs Doris Gardner
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(39 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
30 Wildwood Road
London
NW11 6TP
Secretary NameMr Michael David Alan Keidan
StatusClosed
Appointed17 February 2000(39 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameMr Jack Gardner
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(31 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 February 2000)
RoleChartered Accountant
Correspondence Address23 Cedar Drive
London
N2 0PS
Director NameClarice Talisman Pears
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(31 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressClive House
Old Brewery Mews
London
Nw3
Secretary NameMr Jack Gardner
NationalityBritish
StatusResigned
Appointed17 December 1991(31 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 February 2000)
RoleCompany Director
Correspondence Address23 Cedar Drive
London
N2 0PS
Director NameMr Michael David Alan Keidan
Date of BirthJuly 1941 (Born 82 years ago)
StatusResigned
Appointed14 March 1996(36 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD

Location

Registered AddressGround Floor
30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£774,340
Cash£646,730
Current Liabilities£16,542

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
16 February 2006Return made up to 16/12/05; full list of members (8 pages)
21 September 2005Full accounts made up to 31 December 2004 (10 pages)
2 March 2005Return made up to 16/12/04; full list of members (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
12 August 2004Registered office changed on 12/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
30 January 2004Return made up to 16/12/03; full list of members (8 pages)
11 March 2003Return made up to 16/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2003Full accounts made up to 31 March 2002 (11 pages)
14 March 2002Return made up to 16/12/01; full list of members (7 pages)
26 January 2002Full accounts made up to 31 March 2001 (11 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
5 March 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 June 2000Registered office changed on 15/06/00 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (2 pages)
17 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
1 March 2000Return made up to 16/12/99; full list of members (7 pages)
29 February 2000New secretary appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
21 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 June 1998Director resigned (1 page)
2 February 1998Return made up to 16/12/97; no change of members (11 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 January 1998Accounting reference date extended from 25/03/97 to 31/03/97 (1 page)
11 March 1997Return made up to 16/12/96; no change of members (12 pages)
20 August 1996Full accounts made up to 31 March 1996 (10 pages)
18 June 1996New director appointed (4 pages)
12 February 1996Return made up to 16/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)