Company NameLondon And Manchester Developments Limited
DirectorsBrian William Sweetland and Roger Michael Whiffin
Company StatusDissolved
Company Number02829570
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)

Business Activity

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

Directors

Director NameBrian William Sweetland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynstone
Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Secretary NameBrian William Sweetland
NationalityBritish
StatusCurrent
Appointed01 October 1998(5 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynstone
Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Director NameRoger Michael Whiffin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1999(5 years, 9 months after company formation)
Appointment Duration25 years
RoleChartered Accountant
Correspondence Address8 Clandon Road
Guildford
Surrey
GU1 2DR
Director NameMr Anthony Richard Swinburne-Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 17 September 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrownings
Southerton
Ottery St Mary
Devon
EX11 1SF
Director NameMalcolm Stuart Rule
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 17 September 1993)
RoleAssistant Company Secretary
Correspondence Address5 Pendeen Court
27 Cranford Avenue
Exmouth
Devon
EX6 2PZ
Secretary NameMr Anthony Richard Swinburne-Johnson
NationalityBritish
StatusResigned
Appointed08 July 1993(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrownings
Southerton
Ottery St Mary
Devon
EX11 1SF
Director NameMr Raymond John Alexander
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPretty Corner 1 Knowle Village
Budleigh Salterton
Devon
EX9 6AL
Director NameDavid Low
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 October 1998)
RoleProperty Manager
Correspondence Address31 The Strand
Topsham
Exeter
Devon
EX3 0AY
Director NameSimon McClean
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1994)
RoleInvestment Director
Correspondence Address36 Cedar Terrace
Richmond
Surrey
TW9 2BZ
Director NameMr Christopher Silverthorne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Brook
Woodbury Salterton
Devon
EX5 1PQ
Director NameMr Richard John Foord
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1998)
RoleGeneral Manager (Investments)
Correspondence Address33 Trinfield Avenue
Exmouth
Devon
EX8 3JU
Director NameGarth Lindsay Millard
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Oak Close
Ottery St Mary
Devon
EX11 1BB
Director NameMr David William Morris
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1998)
RoleProperty Estates Manager
Correspondence AddressOrchard Green
Wiggaton
Ottery St Mary
Devon
EX11 1PY
Director NameThomas Albert Pyne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1998)
RoleGrp Chief Executive
Correspondence Address45 Gabriels Wharf
Water Lane
Exeter
Devon
EX2 8BG
Secretary NameSteven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressBeer Lodge 4 Hamilton Lane
Exmouth
Devon
EX8 2JT
Director NameMr Peter Derek Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 April 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Vincent Square
London
SW1P 2LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhouse Coopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,000,000
Cash£1,393,000
Current Liabilities£1,394,000

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 December 2001Dissolved (1 page)
18 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
1 March 2001Registered office changed on 01/03/01 from: pixham end dorking surrey RH4 1QA (1 page)
28 February 2001Appointment of a voluntary liquidator (1 page)
28 February 2001Declaration of solvency (3 pages)
28 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 2001Return made up to 31/01/01; no change of members (5 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
13 October 1999Auditor's resignation (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Auditors statement (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
16 September 1999Full accounts made up to 30 June 1999 (10 pages)
19 July 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
14 June 1999Director's particulars changed (1 page)
5 May 1999Full accounts made up to 31 December 1998 (11 pages)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
4 February 1999Return made up to 31/01/99; full list of members (7 pages)
26 January 1999Secretary resigned (1 page)
23 December 1998Registered office changed on 23/12/98 from: winslade park exeter devon EX5 1DS (1 page)
30 May 1998Full accounts made up to 31 December 1997 (10 pages)
24 February 1998Return made up to 31/01/98; full list of members (10 pages)
28 August 1997Director's particulars changed (1 page)
7 July 1997Secretary resigned (1 page)
4 July 1997New secretary appointed (2 pages)
31 May 1997Full accounts made up to 31 December 1996 (10 pages)
13 February 1997Return made up to 31/01/97; full list of members (10 pages)
19 February 1996Return made up to 31/01/96; full list of members (8 pages)
19 June 1995Full accounts made up to 31 December 1994 (10 pages)