Company NameLandworth Heritage Ltd
Company StatusDissolved
Company Number02689406
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 1 month ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Charles Ackland
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1992(1 week, 5 days after company formation)
Appointment Duration17 years, 3 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harpy
River Thames Mill Street
London
SE1 2BA
Director NameDenis Gerard Ryan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed03 March 1992(1 week, 5 days after company formation)
Appointment Duration17 years, 3 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressThe Harpy River Thames
Mill Street
London
SE1 2BA
Director NameMr Andrew William Wadsworth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1992(1 week, 5 days after company formation)
Appointment Duration17 years, 3 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harpy
River Thames Mill Street
London
SE1 2BA
Secretary NameJanet Anne Poole
NationalityBritish
StatusClosed
Appointed01 July 1999(7 years, 4 months after company formation)
Appointment Duration9 years, 12 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressThe Harpy River Thames
Mill Street
London
SE1 2BA
Secretary NameMr Denis Gerard Ryan
NationalityIrish
StatusResigned
Appointed03 March 1992(1 week, 5 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stormont Road
Highgate
London
N6 4NL
Secretary NameCarol-Ann Janet Wong
NationalityBritish
StatusResigned
Appointed01 May 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 1993)
RoleCompany Director
Correspondence AddressThe Harpy River Thames
Mill Street
London
SE1 2BA
Secretary NameSarah Jane Hodgson
NationalityBritish
StatusResigned
Appointed10 November 1993(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressThe Harpy River Thames Mill Street
London
SE1 2BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Harpy River Thames
New Concordia Wharf
Mill Street
London
SE1 2BA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£113,500
Current Liabilities£113,500

Accounts

Latest Accounts30 September 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
16 April 2008Return made up to 30/06/07; no change of members (7 pages)
27 October 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
11 September 2006Return made up to 30/06/06; full list of members (7 pages)
5 July 2005Return made up to 30/06/05; full list of members (7 pages)
20 June 2005Full accounts made up to 30 September 2004 (7 pages)
4 May 2005Full accounts made up to 24 September 2003 (7 pages)
11 November 2004Return made up to 30/06/04; full list of members (7 pages)
31 January 2004Accounting reference date extended from 30/03/03 to 30/09/03 (1 page)
19 July 2003Return made up to 30/06/03; full list of members (7 pages)
4 February 2003Full accounts made up to 30 March 2002 (7 pages)
1 August 2002Full accounts made up to 30 March 2001 (7 pages)
9 January 2002Delivery ext'd 3 mth 30/03/01 (2 pages)
6 August 2001Return made up to 30/06/01; full list of members (7 pages)
20 February 2001Accounting reference date extended from 30/09/00 to 30/03/01 (1 page)
1 August 2000Return made up to 30/06/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (7 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Return made up to 30/06/99; full list of members (9 pages)
16 November 1999Accounting reference date extended from 30/03/99 to 30/09/99 (1 page)
25 February 1999Full accounts made up to 30 March 1998 (10 pages)
12 August 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 1998Accounting reference date extended from 30/09/97 to 30/03/98 (1 page)
21 August 1997Return made up to 30/06/97; no change of members (7 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
3 September 1996Return made up to 30/06/96; full list of members (9 pages)
5 March 1996Accounting reference date extended from 30/03 to 30/09 (1 page)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 August 1995Return made up to 30/06/95; no change of members (10 pages)