Company NameUK Land Developments Limited
Company StatusDissolved
Company Number02116180
CategoryPrivate Limited Company
Incorporation Date27 March 1987(37 years, 1 month ago)

Directors

Director NameMr Graham Stuart Barclay
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address29 St Peters Square
London
W6 9NM
Director NameMr Alexander Edmund Duncan Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLowe Farm
Clipston Road Sibbertoft
Market Harborough
LE16 9UB
Director NameMr Christopher Colin Tett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWormstall
Wickham
Newbury
Berkshire
RG20 8HB
Secretary NameMr Terence Peter Mundy
NationalityBritish
StatusCurrent
Appointed08 June 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address53 Tandle Hill Road
Royton
Greater Manchester
OL2 5UX
Director NamePhilip Frederick Williamson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 1991)
RoleCompany Director
Correspondence Address28 Balcombe Road
Haywards Heath
West Sussex
RH16 1PF

Location

Registered AddressWilloughby House
439 Richmond Road
Richmond Bridge
Middlesex
TW1 2HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£27,747,000
Gross Profit£3,384,000
Net Worth£2,534,000
Current Liabilities£6,645,000

Accounts

Latest Accounts30 September 1989 (34 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 November 2003Dissolved (1 page)
12 August 2003Liquidators statement of receipts and payments (4 pages)
12 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
31 July 2002Order of court - dissolution void (3 pages)
30 June 2001Dissolved (1 page)
30 March 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
18 September 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
25 April 1996Liquidators statement of receipts and payments (5 pages)
16 October 1995Liquidators statement of receipts and payments (10 pages)
25 October 1993600 appt supperstone ipo benbow (1 page)
28 April 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)