Company NameLand Reclamation Company Unlimited
Company StatusDissolved
Company Number00298341
CategoryPrivate Unlimited Company
Incorporation Date15 March 1935(88 years, 9 months ago)
Dissolution Date23 November 1999 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas William Benjafield
Date of BirthJanuary 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1991(56 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 23 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunningdale Fambridge Road
Althorne
Chelmsford
Essex
CM3 6DB
Director NameMr Colin Martin Gilligan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(60 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 23 November 1999)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGregory'S
Sportsman Lane, Hatfield Peverel
Chelmsford
Essex
CM3 2NP
Secretary NameMr Colin Martin Gilligan
NationalityBritish
StatusClosed
Appointed31 March 1995(60 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 23 November 1999)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGregory'S
Sportsman Lane, Hatfield Peverel
Chelmsford
Essex
CM3 2NP
Director NamePeter Alexander Milnes Heath
Date of BirthFebruary 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(56 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Seckford Street
Woodbridge
Suffolk
IP12 4LY
Director NamePaul Mitchell Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(56 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Kings Court Kingswharf
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Secretary NamePaul Mitchell Levett
NationalityBritish
StatusResigned
Appointed12 October 1991(56 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Kings Court Kingswharf
Kings Road
Burnham On Crouch
Essex
CM0 8PP

Location

Registered AddressThe Drive
Warley
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 1997 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
22 June 1999Application for striking-off (1 page)
26 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 May 1999Certificate of re-registration from Limited to Unlimited (1 page)
26 May 1999Declaration of assent for reregistration to UNLTD (1 page)
26 May 1999Re-registration of Memorandum and Articles (8 pages)
26 May 1999Members' assent for rereg from LTD to UNLTD (1 page)
26 May 1999Application for reregistration from LTD to UNLTD (2 pages)
29 April 1999Secretary's particulars changed;director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
21 October 1998Return made up to 12/10/98; full list of members (6 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 December 1996Director resigned (1 page)
10 November 1996Return made up to 12/10/96; no change of members (4 pages)
6 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
24 October 1995Return made up to 12/10/95; full list of members (6 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 October 1994Return made up to 12/10/94; no change of members (4 pages)
4 November 1993Return made up to 12/10/93; full list of members (5 pages)
27 October 1992Return made up to 12/10/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1991Return made up to 12/10/91; no change of members (6 pages)
25 October 1990Return made up to 12/10/90; full list of members (7 pages)
1 November 1989Return made up to 23/10/89; full list of members (6 pages)
24 October 1988Return made up to 03/10/88; full list of members (6 pages)
2 November 1987Return made up to 12/10/87; full list of members (7 pages)
5 January 1987Return made up to 10/11/86; full list of members (4 pages)