Company NameUK Land & New Homes Limited
Company StatusDissolved
Company Number03837109
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Edward Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address78 South Park Road
London
SW19 8SZ
Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Vicarage Court Vicarage Gate
Kensington Church Street
London
W8 4HD
Secretary NameMr Michael Graham John Collins
NationalityBritish
StatusClosed
Appointed16 January 2001(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Vicarage Court Vicarage Gate
Kensington Church Street
London
W8 4HD
Director NameDavid John Hodgson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 All Saints Rise
Warfield
Bracknell
Berkshire
RG42 3DT
Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameStephen Edward Leach
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address78 South Park Road
London
SW19 8SZ
Director NameMr Trevor Lionel Carvall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmcroft
10 Croydon Lane South
Banstead
Surrey
SM7 3AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 3
Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2006Application for striking-off (1 page)
11 October 2005Return made up to 01/09/05; full list of members (5 pages)
26 July 2005Application for reregistration from PLC to private (1 page)
26 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 July 2005Re-registration of Memorandum and Articles (7 pages)
26 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 November 2004Return made up to 01/09/04; full list of members (5 pages)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 January 2004Registered office changed on 20/01/04 from: 7 hurlingham business park sulivan road london SW6 3DU (1 page)
6 January 2004Director resigned (1 page)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 September 2003Return made up to 01/09/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 June 2002Director resigned (1 page)
5 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 September 2001Return made up to 01/09/01; full list of members (7 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New director appointed (2 pages)
6 September 2000Return made up to 01/09/00; full list of members (6 pages)
26 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 September 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999New secretary appointed;new director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Secretary resigned (1 page)