Company NameLandmark Property Developments Plc
Company StatusDissolved
Company Number02902299
CategoryPublic Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)
Previous NameManors Plc

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameMark Roe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleSales Director
Correspondence Address18 Normandy Way Barleyhurst
Bletchley
Milton Keynes
MK3 7UN
Secretary NameAdrian Nyack
NationalityBritish
StatusCurrent
Appointed26 July 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Correspondence Address18 Normandy Way
Barleyhurst
Milton Keynes
Buckinghamshire
MK3 7UN
Director NameFirst Directors Limited (Corporation)
StatusCurrent
Appointed24 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMilton Wood Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusCurrent
Appointed26 April 1995(1 year, 2 months after company formation)
Appointment Duration29 years
Correspondence Address15 Presley Way
Crownhill
Milton Keynes
Buckinghamshire
MK8 0ES
Director NameJohn Joseph Donlon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 July 1995)
RoleManaging Director
Correspondence Address7 Bank Bottom
Gragg Vale
Hebden Bridge
West Yorkshire
HX7 5SU
Secretary NameJohn Joseph Donlon
NationalityBritish
StatusResigned
Appointed07 March 1995(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 April 1995)
RoleManaging Director
Correspondence Address7 Bank Bottom
Gragg Vale
Hebden Bridge
West Yorkshire
HX7 5SU
Secretary NameColin Kilpatrick
NationalityBritish
StatusResigned
Appointed07 March 1995(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 July 1995)
RoleCompany Director
Correspondence Address36 Pimpernel Grove
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7LQ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts24 February 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

13 July 2004Dissolved (1 page)
13 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2004Liquidators statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
10 July 2002Liquidators statement of receipts and payments (5 pages)
4 January 2002Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999C/O re change of liq (2 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
13 July 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
9 July 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
8 July 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
10 January 1996Registered office changed on 10/01/96 from: 72 new bond street london W14 9DD (1 page)
4 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 1996Appointment of a voluntary liquidator (1 page)
22 September 1995Accounts made up to 24 February 1995 (7 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Director's particulars changed (2 pages)
30 August 1995Secretary's particulars changed (2 pages)
3 August 1995Secretary resigned (2 pages)
3 August 1995New secretary appointed (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995New director appointed (2 pages)
31 May 1995Return made up to 24/02/95; full list of members (8 pages)
31 May 1995New director appointed (2 pages)
31 May 1995Secretary resigned (2 pages)
2 May 1995Certificate of authorisation to commence business and borrow (1 page)
2 May 1995Application to commence business (2 pages)
28 April 1995Ad 10/04/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)