Company NameLand Remediation Services Limited
Company StatusDissolved
Company Number05519567
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 8 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01290Growing of other perennial crops

Directors

Director NameMr Timothy Robin Twizell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoor 2 Aske Stables
Aske
Richmond
North Yorkshire
DL10 5HG
Secretary NameMr Timothy Robin Twizell
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoor 2 Aske Stables
Aske
Richmond
North Yorkshire
DL10 5HG
Director NameDr Eric John Evans
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenridge Chase Fairmoor
Morpeth
Northumberland
NE61 3JJ

Contact

Websitewww.landremediationservices.co.uk

Location

Registered AddressDoor 2 Aske Stables
Aske
Richmond
North Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Shareholders

2 at £1Robin Twizell
100.00%
Ordinary

Financials

Year2014
Net Worth-£148
Cash£1,486
Current Liabilities£1,636

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
15 August 2014Application to strike the company off the register (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-28
  • GBP 2
(3 pages)
24 January 2013Termination of appointment of Eric John Evans as a director on 23 January 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 October 2011Registered office address changed from Farm Office, Cote Nook Farm Sedgefield Stockton on Tees TS21 3HL on 17 October 2011 (1 page)
15 October 2011Secretary's details changed for Mr Timothy Robin Twizell on 15 October 2011 (1 page)
15 October 2011Director's details changed for Mr Timothy Robin Twizell on 15 October 2011 (2 pages)
6 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 July 2009Return made up to 27/07/09; full list of members (4 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 July 2008Return made up to 27/07/08; full list of members (4 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 October 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
3 August 2007Return made up to 27/07/07; full list of members (2 pages)
24 April 2007Accounts made up to 31 July 2006 (2 pages)
16 August 2006Return made up to 27/07/06; full list of members (2 pages)
11 August 2005Director's particulars changed (1 page)
27 July 2005Incorporation (12 pages)