Company NameLandmanor Solutions Limited
Company StatusDissolved
Company Number03299428
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Collier
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(5 months after company formation)
Appointment Duration7 years, 7 months (closed 25 January 2005)
RoleSalesman
Correspondence Address21 Cornfield Lane
Eastbourne
East Sussex
BN21 4NE
Director NameJason Phillip Roberts
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(5 months after company formation)
Appointment Duration7 years, 7 months (closed 25 January 2005)
RoleSurveyor
Correspondence Address102 Pevensey Road
Eastbourne
East Sussex
BN22 8AE
Secretary NameMr Gordon Reed
NationalityEnglish
StatusClosed
Appointed10 October 2001(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 25 January 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Hawthorns 10 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AB
Director NameElsie Gwendoline Reed
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 June 1997)
RoleCompany Director
Correspondence Address16 Old Station Court
Broadway
Ponteland
Northumberland
NE20 9NP
Director NameMs Kathleen Mary Thompson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
10 Osborne Road
Newcastle Upon Tyne
NE2 2AB
Secretary NameMs Kathleen Mary Thompson
NationalityBritish
StatusResigned
Appointed11 February 1997(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
10 Osborne Road
Newcastle Upon Tyne
NE2 2AB
Secretary NameJason Phillip Roberts
NationalityBritish
StatusResigned
Appointed06 June 1997(5 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2001)
RoleSurveyor
Correspondence Address102 Pevensey Road
Eastbourne
East Sussex
BN22 8AE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address41 Westmorland Road
Newcastle Upon Tyne
Tyne & Wear
NE1 4EH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Financials

Year2014
Net Worth£4,761
Cash£686
Current Liabilities£7,682

Accounts

Latest Accounts5 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 July

Filing History

25 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2004First Gazette notice for compulsory strike-off (1 page)
17 June 2003Strike-off action suspended (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
11 April 2002Return made up to 06/01/02; full list of members (6 pages)
11 April 2002Registered office changed on 11/04/02 from: churchill house mosley street newcastle upon tyne tyne & wear NE1 1DE (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
15 October 2001Total exemption small company accounts made up to 5 July 2000 (5 pages)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
2 June 2000Accounts for a small company made up to 5 July 1999 (2 pages)
31 August 1999Accounts for a small company made up to 5 July 1998 (2 pages)
19 August 1999Accounting reference date shortened from 31/01/99 to 05/07/98 (1 page)
7 April 1999Director resigned (2 pages)
7 April 1999Return made up to 06/01/99; no change of members (6 pages)
12 March 1999Secretary resigned (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Return made up to 06/01/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 October 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Registered office changed on 17/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 February 1997New secretary appointed;new director appointed (2 pages)
17 February 1997Secretary resigned (1 page)
6 January 1997Incorporation (14 pages)