Company NameLansdowne Services Limited
Company StatusDissolved
Company Number03963682
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameGeorge Hickman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleAdministrator
Correspondence AddressBradford House
Belsay
Newcastle Upon Tyne
Tyne & Wear
NE20 0HA
Director NameMr Michael George Worthington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Deyncourt Close
Ponteland
Newcastle Upon Tyne
NE20 9JY
Secretary NameMr Michael George Worthington
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Deyncourt Close
Ponteland
Newcastle Upon Tyne
NE20 9JY
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address196 Portland Road
Sandyford Shieldfield
Newcastle Upon Tyne
Tyne And Wear
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£252,691
Cash£5,405
Current Liabilities£397,434

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages)
23 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages)
3 November 2009Registered office address changed from 10a Brunswick Ind Estate Brunswick Newcastle upon Tyne Tyne & Wear NE13 7BA on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 10a Brunswick Ind Estate Brunswick Newcastle upon Tyne Tyne & Wear NE13 7BA on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 10a Brunswick Ind Estate Brunswick Newcastle upon Tyne Tyne & Wear NE13 7BA on 3 November 2009 (1 page)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2009Return made up to 02/04/09; full list of members (4 pages)
22 June 2009Return made up to 02/04/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Return made up to 02/04/06; full list of members (2 pages)
3 April 2006Return made up to 02/04/06; full list of members (2 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2005Return made up to 02/04/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 November 2004Registered office changed on 16/11/04 from: unit 3 express works brunswick industrial estate newcastle upon tyne NE13 7BA (1 page)
16 November 2004Registered office changed on 16/11/04 from: unit 3 express works brunswick industrial estate newcastle upon tyne NE13 7BA (1 page)
22 April 2004Return made up to 02/04/04; full list of members (7 pages)
22 April 2004Return made up to 02/04/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Registered office changed on 19/01/04 from: unit 3 express work brunswick industrial estate newcastle upon tyne NE13 7BA (1 page)
19 January 2004Registered office changed on 19/01/04 from: unit 3 express work brunswick industrial estate newcastle upon tyne NE13 7BA (1 page)
9 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(7 pages)
9 April 2003Return made up to 02/04/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2002Return made up to 04/04/02; full list of members (6 pages)
16 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
31 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
20 April 2001Return made up to 04/04/01; full list of members (6 pages)
20 April 2001Return made up to 04/04/01; full list of members (6 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 2000Incorporation (16 pages)