Company NameLandmarc Pension Scheme Trustees Limited
Company StatusDissolved
Company Number04799959
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMartin Burke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(9 months after company formation)
Appointment Duration14 years (closed 20 March 2018)
RoleRegional Operations Manager
Correspondence AddressDte Se Dte Se
Landmarc Support Services Limited, Dymchurch Road
Hythe
Kent
CT21 6QD
Director NameMartin George Kerry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(3 years, 9 months after company formation)
Appointment Duration11 years (closed 20 March 2018)
RoleAccomodation Supervisor
Correspondence AddressBuilding 9 Building 9
Westdown Camp, Tilshead
Salisbury
Wiltshire
SP3 4RS
Secretary NameStephanie Alison Pound
NationalityBritish
StatusClosed
Appointed23 May 2007(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 20 March 2018)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameWilliam Leslie Spencer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleHead Of Corporate Affairs
Correspondence AddressBay Tree Cottage
The Fleet Fittleworth
Pulborough
West Sussex
RH20 1HS
Director NameMichael John Thorne
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleVice President, Budgets & Pric
Correspondence Address1416 Penny Lane
Keller
Texas
76248
Director NameStephen Leadley Utley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCommercial Manager
Correspondence Address61 Havant Road
Horndean
Waterlooville
Hampshire
PO8 0DP
Secretary NameWilliam Leslie Spencer
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleHead Of Corporate Affairs
Correspondence AddressBay Tree Cottage
The Fleet Fittleworth
Pulborough
West Sussex
RH20 1HS
Director NamePatrick Lynch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 March 2004)
RolePlant Operative
Correspondence Address8 Highfield
Amesbury
Salisbury
Wiltshire
SP4 7HY
Director NameGareth Sait
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 March 2004)
RoleRange Warden Etr
Correspondence Address39 Woodbine Terrace
The Green
Pembroke
Pembrokeshire
SA71 4PL
Wales
Director NameAnoop Verma
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 2005)
RoleEstate Manager
Correspondence Address7 Cranleigh Court
Cove
Farnborough
Hampshire
GU14 0HE
Director NameTimothy Charles Antony Shapland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 February 2009)
RoleChartered Civil Engineer
Correspondence Address9 Norton Ride
Lychpit
Basingstoke
Hampshire
RG24 8SF
Director NameMr Mark Greenhalgh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(1 year, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 August 2014)
RoleEuropean Treasurer
Country of ResidenceEngland
Correspondence AddressRoyal Pavilion Royal Pavilion
Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameJohn Lawrence Shelton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(3 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 October 2017)
RoleRange Warden
Correspondence AddressBuilding 9 Building 9
Westdown Camp, Tilshead
Salisbury
Wiltshire
SP3 4RS
Director NameMr Nicholas John Goodridge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(3 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameAlexander Anderson Massie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(5 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 October 2017)
RoleHR Manager
Correspondence AddressBuilding 9 Building 9
Westdown Camp, Tilshead
Salisbury
Wiltshire
SP3 4RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelandmarcfm.com

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Landmarc Support Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 January 2018First Gazette notice for voluntary strike-off (1 page)
21 December 2017Application to strike the company off the register (3 pages)
4 December 2017Termination of appointment of John Lawrence Shelton as a director on 30 October 2017 (1 page)
4 December 2017Termination of appointment of Alexander Anderson Massie as a director on 30 October 2017 (1 page)
17 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(6 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(6 pages)
8 December 2014Termination of appointment of Mark Greenhalgh as a director on 23 August 2014 (1 page)
8 December 2014Termination of appointment of Nicholas John Goodridge as a director on 10 October 2014 (1 page)
18 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(8 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (8 pages)
22 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
11 November 2009Director's details changed for Alexander Anderson Massie on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Nicholas John Goodridge on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mark Greenhalgh on 11 November 2009 (2 pages)
11 November 2009Director's details changed for John Lawrence Shelton on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Martin Burke on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Martin George Kerry on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
17 June 2009Return made up to 16/06/09; full list of members (5 pages)
9 March 2009Director appointed alexander anderson massie (2 pages)
6 March 2009Appointment terminated director timothy shapland (1 page)
4 March 2009Resolutions
  • RES13 ‐ Section 175 20/02/2009
(2 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
6 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 23/09/2008
(2 pages)
19 June 2008Return made up to 16/06/08; full list of members (5 pages)
18 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
21 August 2007Return made up to 16/06/07; full list of members (9 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
29 December 2006Registered office changed on 29/12/06 from: 19-23 blackfriars road london SE1 8NY (1 page)
13 December 2006New director appointed (2 pages)
27 October 2006Accounts made up to 31 March 2006 (9 pages)
18 July 2006Return made up to 16/06/06; full list of members (8 pages)
25 January 2006Accounts made up to 31 March 2005 (9 pages)
1 December 2005Director resigned (1 page)
1 July 2005Return made up to 16/06/05; full list of members (9 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
5 February 2005Accounts made up to 31 March 2004 (9 pages)
1 July 2004Return made up to 16/06/04; full list of members (9 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
18 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
20 June 2003Secretary resigned (1 page)
16 June 2003Incorporation (32 pages)