Company NameLand Resources Limited
Company StatusDissolved
Company Number01553241
CategoryPrivate Limited Company
Incorporation Date26 March 1981(43 years, 1 month ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher William Egleton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(10 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 12 April 2005)
RoleChartered Accountant
Correspondence AddressP.O Box 27512
Nicosia
2430
Foreign
Secretary NameMitchell Edward Evans
NationalityBritish
StatusResigned
Appointed10 October 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address157b Shelbourne Road
London
N17 9YD

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,265
Current Liabilities£4,265

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2004Application for striking-off (1 page)
17 November 2004Return made up to 10/10/04; full list of members (7 pages)
28 January 2004Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 April 2003Secretary resigned (1 page)
28 November 2002Registered office changed on 28/11/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
30 October 2002Return made up to 10/10/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 October 2001Return made up to 10/10/01; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: albany house 73/79 station road west drayton middlesex UB7 7LT (1 page)
26 March 2001Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
6 July 1999Director's particulars changed (1 page)
14 October 1998Return made up to 10/10/98; no change of members (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
10 November 1997Return made up to 10/10/97; no change of members (5 pages)
23 September 1997Registered office changed on 23/09/97 from: corbiere house 21-23 new road basingstoke hampshire RG21 7PR (1 page)
1 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
9 December 1996Return made up to 10/10/96; full list of members (7 pages)
2 September 1996Full accounts made up to 31 October 1995 (8 pages)
24 October 1995Return made up to 10/10/95; no change of members
  • 363(287) ‐ Registered office changed on 24/10/95
(6 pages)