Company NameLanford Projects Limited
Company StatusDissolved
Company Number02818903
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 12 months ago)
Dissolution Date17 November 1998 (25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Kathryn Anne Dummett
NationalityBritish
StatusClosed
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 17 November 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage 11 The Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NR
Director NameMrs Kathryn Anne Dummett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 17 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage 11 The Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NR
Director NameMr Richard Ramzan Ullah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(3 weeks, 2 days after company formation)
Appointment Duration3 weeks (resigned 01 July 1993)
RoleAccountant
Correspondence Address41 Cottimore Avenue
Walton On Thames
Surrey
KT12 2AD
Secretary NamePeter John Bullen
NationalityBritish
StatusResigned
Appointed10 June 1993(3 weeks, 2 days after company formation)
Appointment Duration3 weeks (resigned 01 July 1993)
RoleCompany Director
Correspondence Address10 Graham Road
Windlesham
Surrey
GU20 6QG
Director NameMrs Kathryn Anne Dummett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage 11 The Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NR
Director NameChristopher Charles Ladyman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 1997)
RoleSurveyor
Correspondence Address39 Birkbeck Road
Wimbledon
London
SW19 8NZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOak Tree Cottage
11 The Avenue
Ickenham
Middlesex
UB10 8NR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 June 1998Secretary's particulars changed;director's particulars changed (1 page)
30 June 1998Return made up to 18/05/98; full list of members (6 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Application for striking-off (1 page)
2 September 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 June 1996Registered office changed on 13/06/96 from: 10,graham road windlesham surrey GU20 6QG (1 page)
13 June 1996Return made up to 18/05/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)