Company NameLandchard Developments Limited
Company StatusDissolved
Company Number00969227
CategoryPrivate Limited Company
Incorporation Date30 December 1969(54 years, 4 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Elizabeth Nancy Tompkins
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(22 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Belgrave Square
London
SW1X 8PH
Director NameColin Warburton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(22 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 01 October 2002)
RoleInvestment Analyst
Correspondence Address15 Lowndes Close
London
SW1X 8BZ
Secretary NameMr John Colin Everist
NationalityBritish
StatusClosed
Appointed30 July 1993(23 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chesters Rannoch Road
Crowborough
East Sussex
TN6 1RB
Director NameGranville Richard Francis Tompkins
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(22 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 December 1992)
RoleCompany Director
Correspondence Address7 Belgrave Square
London
SW1X 8PH
Secretary NameJohn Henry Sharp
NationalityBritish
StatusResigned
Appointed03 May 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressVermont
34 Oakhill Avenue
Pinner
Middlesex
HA5 3DN

Location

Registered AddressThe Quadrangle
2nd Floor 180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£373,801
Cash£2,236
Current Liabilities£376,038

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
22 April 2002Application for striking-off (1 page)
30 August 2001Full accounts made up to 31 October 2000 (11 pages)
1 August 2001Registered office changed on 01/08/01 from: 77 walton street london SW3 2HT (1 page)
16 May 2001Return made up to 04/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2000Full accounts made up to 31 October 1999 (11 pages)
31 May 2000Return made up to 04/05/00; full list of members (7 pages)
17 December 1999Registered office changed on 17/12/99 from: 31 st. Johns square london EC1M 4DN (1 page)
1 July 1999Return made up to 04/05/99; no change of members (6 pages)
28 April 1999Full accounts made up to 31 October 1998 (13 pages)
27 May 1998Full accounts made up to 31 October 1997 (11 pages)
27 May 1998Return made up to 04/05/98; full list of members (7 pages)
21 May 1997Return made up to 04/05/97; full list of members (6 pages)
26 March 1997Full accounts made up to 31 October 1996 (11 pages)
19 November 1996Director's particulars changed (1 page)
11 July 1996Return made up to 04/05/96; no change of members (5 pages)
20 March 1996Full accounts made up to 28 October 1995 (11 pages)
1 June 1995Return made up to 04/05/95; no change of members (10 pages)
3 April 1995Full accounts made up to 29 October 1994 (11 pages)