Company NameLandteam (Northgate) Limited Liability Partnership
Company StatusDissolved
Company NumberOC302440
CategoryLimited Liability Partnership
Incorporation Date18 June 2002(21 years, 9 months ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)

Directors

LLP Designated Member NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Cottage East Road
Melsonby
Richmond
North Yorkshire
DL10 5NF
LLP Member NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Cottage East Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
LLP Designated Member NameMr Anthony Jonathan Murley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Hartswood Road
London
W12 9NE
LLP Member NameMr William Tobias Wedd Murley
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed18 February 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW

Contact

Websitewww.landteam.co.uk/
Email address[email protected]

Location

Registered AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMiddleton Tyas
WardMiddleton Tyas
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the limited liability partnership off the register (3 pages)
18 November 2015Termination of appointment of William Tobias Wedd Murley as a member on 1 April 2014 (1 page)
18 November 2015Termination of appointment of Anthony Jonathan Murley as a member on 1 April 2014 (1 page)
18 November 2015Termination of appointment of Anthony Jonathan Murley as a member on 1 April 2014 (1 page)
18 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
18 November 2015Termination of appointment of William Tobias Wedd Murley as a member on 1 April 2014 (1 page)
13 November 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
9 September 2015Annual return made up to 18 June 2014 (5 pages)
9 September 2015Annual return made up to 18 June 2015 (5 pages)
4 February 2015Notice of ceasing to act as receiver or manager (4 pages)
4 February 2015Receiver's abstract of receipts and payments to 19 December 2014 (2 pages)
22 April 2014Appointment of receiver or manager (4 pages)
20 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 June 2013Annual return made up to 18 June 2013 (5 pages)
2 April 2013Appointment of Mr William Tobias Wedd Murley as a member (2 pages)
20 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
8 August 2012Annual return made up to 18 June 2012 (4 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
22 July 2011Annual return made up to 18 June 2011 (4 pages)
9 September 2010Annual return made up to 18 June 2010 (9 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
18 August 2009Annual return made up to 18/06/09 (3 pages)
29 June 2009Annual return made up to 18/06/08 (3 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 August 2007Annual return made up to 18/06/07 (3 pages)
22 May 2007Registered office changed on 22/05/07 from: morton house morton road darlington co durham DL14PT (1 page)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
21 July 2006Annual return made up to 18/06/06 (3 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
4 October 2005Member's particulars changed (1 page)
28 July 2005Annual return made up to 18/06/05 (4 pages)
28 July 2005Member's particulars changed (1 page)
8 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
16 July 2004Annual return made up to 18/06/04 (4 pages)
16 July 2004New member appointed (1 page)
25 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
18 May 2004Registered office changed on 18/05/04 from: 9-11 high row darlington county durham DL3 7QQ (1 page)
16 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
28 July 2003Annual return made up to 18/06/03 (4 pages)
9 October 2002Particulars of mortgage/charge (14 pages)
18 June 2002Incorporation (4 pages)