Company NameLandford Limited
Company StatusDissolved
Company Number02194455
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr David Douglas Sellen
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(3 years, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 10 October 2006)
RoleTransport Manager
Correspondence Address20 Smarts Road
Gravesend
Kent
DA12 5AQ
Secretary NameStephen William Fletcher
NationalityBritish
StatusClosed
Appointed07 July 2003(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Daws Heath Road
Rayleigh
Essex
SS6 7NL
Director NameMr Michael John Neal
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(3 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 04 September 2000)
RoleTransport Manager
Correspondence Address28 Singlewell Road
Gravesend
Kent
DA11 7PW
Secretary NameMr David Douglas Sellen
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address20 Smarts Road
Gravesend
Kent
DA12 5AQ
Secretary NameMr David Douglas Sellen
NationalityBritish
StatusResigned
Appointed12 September 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address20 Smarts Road
Gravesend
Kent
DA12 5AQ
Director NameMr Geoffrey Everest
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2000)
RoleFinancial
Country of ResidenceEngland
Correspondence Address18 Greenlands
Sole Street
Gravesend
Kent
DA12 3AT
Director NameJohn Stephen Neal
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 August 2002)
RoleOperations
Correspondence Address52 Darnley Road
Gravesend
Kent
DA11 0SE
Secretary NameMr Geoffrey Everest
NationalityBritish
StatusResigned
Appointed05 February 1998(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2000)
RoleFinancial
Country of ResidenceEngland
Correspondence Address18 Greenlands
Sole Street
Gravesend
Kent
DA12 3AT
Director NameStephen William Fletcher
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 2003)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address160 Daws Heath Road
Rayleigh
Essex
SS6 7NL
Director NameLisa Mary McInally
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(12 years, 1 month after company formation)
Appointment Duration8 months (resigned 04 September 2000)
RoleOffice Manager
Correspondence Address76 Kent Road
Grays
Essex
RM17 6DF

Location

Registered AddressUnit A2 Frogmore Industrial
Estate Motherwell Way
West Thurrock
Essex
RM20 3LB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2014
Net Worth-£5,790
Cash£3,172
Current Liabilities£184,684

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
16 May 2006Application for striking-off (1 page)
23 January 2006Return made up to 12/09/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
18 November 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/11/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2003New secretary appointed (2 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 July 2003Director resigned (1 page)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 September 2001Return made up to 12/09/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 January 2001New secretary appointed (2 pages)
22 December 2000Secretary resigned;director resigned (1 page)
27 September 2000Return made up to 12/09/00; full list of members (8 pages)
8 September 2000Director resigned (2 pages)
8 September 2000Director resigned (1 page)
8 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 January 2000New director appointed (1 page)
12 January 2000New director appointed (1 page)
2 September 1999Return made up to 12/09/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1998Return made up to 12/09/98; no change of members
  • 363(287) ‐ Registered office changed on 08/09/98
(4 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
3 October 1997Return made up to 12/09/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 September 1996Return made up to 12/09/96; full list of members (6 pages)
12 September 1995Return made up to 12/09/95; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)