Company NameLandmark Projects Limited
Company StatusDissolved
Company Number02007525
CategoryPrivate Limited Company
Incorporation Date8 April 1986(38 years ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NameBuckleland Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(7 years, 10 months after company formation)
Appointment Duration19 years, 2 months (closed 14 May 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Secretary NameSunley Securities Limited (Corporation)
StatusClosed
Appointed30 October 1996(10 years, 6 months after company formation)
Appointment Duration16 years, 6 months (closed 14 May 2013)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Director NameMr Alan James Dines
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1995)
RoleDevelopment Consultant
Correspondence Address19 Sherwood Road
Winnersh
Wokingham
Berkshire
RG41 5NH
Director NameThomas Hedley
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years after company formation)
Appointment Duration7 years, 1 month (resigned 18 May 1999)
RoleCivil Engineer
Correspondence AddressThe Coach House
Wadlington Lickfold
Petworth
West Sussex
GU28 9DT
Director NameAnthony Parmiter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years after company formation)
Appointment Duration7 years, 1 month (resigned 28 May 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBaytree House
North Stoke
Wallingford
OX10 6BL
Secretary NameJohn Phillip Moisson
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 November 1996)
RoleCompany Director
Correspondence AddressThe Well House
Tokers Green
Reading
Berkshire
RG4 9ED
Director NameMr Alan Thomas Hedley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrydown
Green Lane, Oxhill
Warwick
Warwickshire
CV35 0RB
Director NameBarry Charles Rockell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2000)
RoleSurveyor
Correspondence Address195 Surrenden Road
Brighton
East Sussex
BN1 6NN
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(13 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Church Lane Lathbury
Newport Pagnell
Buckinghamshire
MK16 8JY
Director NameMr Christopher John Bunning
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(13 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address147 Queens Road
Wimbledon
London
SW19 8NS
Director NameMr Christopher John Bunning
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(13 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address147 Queens Road
Wimbledon
London
SW19 8NS

Location

Registered Address4th Floor
20 Berkeley Square
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 January 2013Application to strike the company off the register (3 pages)
17 January 2013Application to strike the company off the register (3 pages)
23 May 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 400
(4 pages)
23 May 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 400
(4 pages)
28 September 2011Full accounts made up to 31 March 2011 (10 pages)
28 September 2011Full accounts made up to 31 March 2011 (10 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
22 September 2010Full accounts made up to 31 March 2010 (10 pages)
22 September 2010Full accounts made up to 31 March 2010 (10 pages)
17 May 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
17 May 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
17 May 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
28 January 2010Full accounts made up to 31 March 2009 (8 pages)
28 January 2010Full accounts made up to 31 March 2009 (8 pages)
28 April 2009Return made up to 17/04/09; full list of members (3 pages)
28 April 2009Return made up to 17/04/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 April 2008Return made up to 17/04/08; full list of members (3 pages)
28 April 2008Return made up to 17/04/08; full list of members (3 pages)
31 March 2008Amended accounts made up to 31 March 2007 (8 pages)
31 March 2008Amended accounts made up to 31 March 2005 (8 pages)
31 March 2008Amended accounts made up to 31 March 2006 (8 pages)
31 March 2008Amended accounts made up to 31 March 2006 (8 pages)
31 March 2008Amended accounts made up to 31 March 2007 (8 pages)
31 March 2008Amended accounts made up to 31 March 2005 (8 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 February 2008Accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 17/04/07; full list of members (2 pages)
15 May 2007Return made up to 17/04/07; full list of members (2 pages)
28 April 2007Amended accounts made up to 31 March 2005 (8 pages)
28 April 2007Amended accounts made up to 31 March 2005 (8 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 February 2007Accounts made up to 31 March 2006 (5 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
28 June 2006Return made up to 17/04/06; full list of members (7 pages)
28 June 2006Return made up to 17/04/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 August 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Return made up to 17/04/05; full list of members (7 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 May 2004Return made up to 17/04/04; full list of members (7 pages)
24 May 2004Return made up to 17/04/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
21 May 2003Return made up to 17/04/03; full list of members (7 pages)
21 May 2003Return made up to 17/04/03; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 April 2002Return made up to 17/04/02; full list of members (7 pages)
26 April 2002Return made up to 17/04/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 April 2001Return made up to 17/04/01; full list of members (7 pages)
17 April 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 2000Return made up to 17/04/00; full list of members; amend (7 pages)
17 November 2000Return made up to 17/04/00; full list of members; amend (7 pages)
31 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 May 2000Return made up to 17/04/00; full list of members (7 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Return made up to 17/04/00; full list of members (7 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (3 pages)
7 May 1999New director appointed (3 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
20 May 1998Return made up to 17/04/98; no change of members (11 pages)
20 May 1998Return made up to 17/04/98; no change of members (11 pages)
30 January 1998Full accounts made up to 31 March 1997 (10 pages)
30 January 1998Full accounts made up to 31 March 1997 (10 pages)
21 April 1997Return made up to 17/04/97; no change of members (11 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Return made up to 17/04/97; no change of members (11 pages)
21 April 1997Secretary resigned (1 page)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
22 December 1996Registered office changed on 22/12/96 from: 8 baltic street east london EC1Y 0UJ (1 page)
22 December 1996Registered office changed on 22/12/96 from: 8 baltic street east london EC1Y 0UJ (1 page)
20 December 1996New secretary appointed (2 pages)
20 December 1996New secretary appointed (2 pages)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
7 October 1996Return made up to 17/04/96; full list of members (9 pages)
7 October 1996Registered office changed on 07/10/96 from: 8 baltic street london EC1Y 0TB (1 page)
7 October 1996Registered office changed on 07/10/96 from: 8 baltic street london EC1Y 0TB (1 page)
7 October 1996Return made up to 17/04/96; full list of members (9 pages)
11 June 1996New director appointed (2 pages)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
25 February 1996Full accounts made up to 31 March 1995 (9 pages)
25 February 1996Full accounts made up to 31 March 1995 (9 pages)
29 September 1995Return made up to 17/04/95; full list of members (9 pages)
29 September 1995Return made up to 17/04/95; full list of members (9 pages)