Company NameLand And Sea (Speciality Products) Limited
Company StatusDissolved
Company Number03721424
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Patrick Morland Limpus
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood Cottage Noprwood Lane
Petworth
West Sussex
GU28 0QG
Secretary NameMartin Coakley
NationalityBritish
StatusClosed
Appointed06 November 2006(7 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 11 September 2015)
RoleCompany Director
Correspondence Address72 High Street
Haslemere
Surrey
GU27 2LA
Secretary NameKathleen Patricia Limpus
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Cottage
Blackdown
Haslemere
GU27 3BS
Director NameMaria Catherine Wood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2000(11 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 18 December 2000)
RoleMarketing/Sales Consultant
Correspondence Address89 Kyrle Road
London
SW11 6BB

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at 1Ms Kathleen Limpus
50.00%
Ordinary
500 at 1Patrick Morland Limpus
50.00%
Ordinary

Financials

Year2014
Net Worth£416
Cash£16
Current Liabilities£4,263

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 September 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2015Return of final meeting of creditors (14 pages)
11 June 2015Notice of final account prior to dissolution (14 pages)
13 June 2013Insolvency:re progress report 12/04/2012-11/04/2013 (8 pages)
13 December 2012Registered office address changed from C/O Martin Coakley 72 High Street Haslemere Surrey GU27 2LA on 13 December 2012 (2 pages)
19 November 2012Appointment of a liquidator (1 page)
17 August 2010Order of court to wind up (1 page)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1,000
(4 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 April 2009Return made up to 22/02/09; full list of members (3 pages)
16 April 2009Secretary's change of particulars / martin coakley / 22/02/2009 (1 page)
15 April 2009Registered office changed on 15/04/2009 from, 72 high street, haslemere, surrey, GU27 2LA (1 page)
27 March 2009Director's change of particulars / patrick limpus / 26/03/2009 (2 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 September 2008Registered office changed on 26/09/2008 from, the three limes, 70A high street, haslemere, surrey, GU27 2LA (1 page)
30 May 2008Return made up to 22/02/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 March 2007Return made up to 22/02/07; full list of members (6 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006Secretary resigned (1 page)
9 December 2006Secretary resigned (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
21 March 2006Return made up to 22/02/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
1 April 2005Return made up to 22/02/05; full list of members (2 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
18 February 2004Return made up to 22/02/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
15 October 2003Registered office changed on 15/10/03 from: 3 saint marys terrace, mill lane, guildford, surrey GU1 3TZ (1 page)
9 May 2003Return made up to 22/02/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
7 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2001Registered office changed on 14/12/01 from: 114 kyrle road, london, SW11 6BA (1 page)
29 November 2001Particulars of mortgage/charge (3 pages)
22 August 2001Ad 31/01/01--------- £ si 900@1 (2 pages)
10 August 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
26 February 2001Director resigned (1 page)
23 February 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 2000Return made up to 22/02/00; full list of members; amend (6 pages)
7 July 2000Full accounts made up to 31 January 2000 (6 pages)
11 April 2000Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
21 February 2000Ad 07/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Return made up to 22/02/00; full list of members (6 pages)
22 February 1999Incorporation (15 pages)