Company NameLandmark Advertising Limited
Company StatusDissolved
Company Number04049355
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Philip Lackie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(same day as company formation)
RoleBailiff
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House
51 Front Street
Tynemouth
Tyne & Wear
NE30 4BX
Secretary NameMr Timothy Rohan Gray
NationalityBritish
StatusClosed
Appointed20 May 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View
Holmwood Grove Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DS
Director NameMalcolm Sutcliffe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleSales Consultant
Correspondence Address20 Green Close
Stannington
Morpeth
Northumberland
NE61 6PE
Secretary NameMalcolm Sutcliffe
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleSales Consultant
Correspondence Address20 Green Close
Stannington
Morpeth
Northumberland
NE61 6PE
Secretary NameMr Christopher John Stanger-Leathes
NationalityBritish
StatusResigned
Appointed06 September 2001(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL

Location

Registered AddressProtection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
1 December 2006Application for striking-off (1 page)
21 August 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
16 August 2005Return made up to 08/08/05; full list of members (2 pages)
16 August 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
24 June 2005Registered office changed on 24/06/05 from: 29 howard street north shields tyne & wear NE30 1AR (1 page)
2 November 2004Total exemption full accounts made up to 31 August 2004 (6 pages)
10 September 2004Return made up to 08/08/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 October 2003Return made up to 08/08/03; full list of members (6 pages)
3 June 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
4 April 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned;director resigned (1 page)
9 August 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
8 August 2000Incorporation (19 pages)