Company NameLandacorp UK Ltd.
Company StatusDissolved
Company Number02597238
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bryan Harold Lang
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleManagement Consultant
Correspondence Address35 Covell Park Drive
Chico
California 95926
United States
Director NameDr Gilbert Herrick Lang
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleMedical Insurance Reviewer
Correspondence Address7920 Morningside Drive
Loomis
California 95650
Foreign
Secretary NameMr Bryan Harold Lang
NationalityAmerican
StatusCurrent
Appointed10 June 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 10 months
RoleManagement Consultant
Correspondence Address35 Covell Park Drive
Chico
California 95926
United States
Director NameMr Steve Gray
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(1 year, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleSales And Marketing Director
Correspondence Address155 Preston Road
Weymouth
Dorset
DT3 6BG
Director NameMr Stephen Paul Kay
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(1 year, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Correspondence Address105 Westmoreland Road
Bromley
Kent
BR2 0TY
Director NameDr Gary Towle
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 1992)
RolePhysician
Correspondence Address8300 Niessen Way
Fair Oaks
California 95628
Foreign
Director NameDr James Abbott Yarrow
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1991(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 1992)
RoleNeurosurgeon
Correspondence Address8978 Lake Court
Granite Bay
Placer California 95661
Foreign
Director NameMr Subhash Chunibhai Rao
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 May 1993)
RoleCustomer Operations Director
Correspondence AddressFlint Lodge Heath Ride
Finchampstead
Wokingham
Berkshire
RG11 3QN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCromwell House
Fulwood Place
Grays Inn
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 June 1997Dissolved (1 page)
27 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (5 pages)
27 July 1995Registered office changed on 27/07/95 from: first floor, beckenham hospital 379 croydon road beckenham kent BR3 3QL (1 page)
26 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 July 1995Appointment of a voluntary liquidator (2 pages)