Company NameLandmark Estates Investments Ltd.
Company StatusDissolved
Company Number05254550
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 6 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Larraine Denise Palmer-Higgins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gladiator Way
Colchester
Essex
CO2 9PS
Secretary NameMr James Higgins
StatusClosed
Appointed26 July 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 05 June 2012)
RoleCompany Director
Correspondence Address34 Gladiator Way
Colchester
Essex
CO2 9PS
Director NameMr Brian George Jack Palmer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmwillows
St Pauls Road
Colchester
Essex
CO1 1SH
Secretary NameLarraine Denise Palmer Higgins
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPalmwillows
St Pauls Road
Colchester
Essex
CO1 1SH
Director NameMr James Higgins
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 17 September 2007)
RoleCommercial Mortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPalm Willows
Off St Paul's Road
Colchester
Essex
CO1 1SH
Director NameMrs Vera Natasha Palmer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2009)
RoleProperty Rental
Country of ResidenceEngland
Correspondence AddressPalm Willows
Off St Pauls Road
Colchester
Essex
CO1 1SH
Director NameMr Brian George Jack Palmer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmwillows
St Pauls Road
Colchester
Essex
CO1 1SH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address34 Gladiator Way
Colchester
Essex
CO2 9PS
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 February 2012Application to strike the company off the register (3 pages)
8 February 2012Application to strike the company off the register (3 pages)
2 February 2012Termination of appointment of Brian George Jack Palmer as a director on 3 July 2010 (1 page)
2 February 2012Termination of appointment of Brian Palmer as a director (1 page)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
(4 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
(4 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
(4 pages)
18 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 August 2010Termination of appointment of Larraine Palmer Higgins as a secretary (1 page)
5 August 2010Appointment of Mr James Higgins as a secretary (1 page)
5 August 2010Termination of appointment of Larraine Palmer Higgins as a secretary (1 page)
5 August 2010Appointment of Mr James Higgins as a secretary (1 page)
16 June 2010Appointment of Mrs Larraine Denise Palmer-Higgins as a director (2 pages)
16 June 2010Appointment of Mrs Larraine Denise Palmer-Higgins as a director (2 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mr Brian George Jack Palmer on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Brian George Jack Palmer on 14 October 2009 (2 pages)
14 May 2009Director appointed mr brian george palmer (1 page)
14 May 2009Director appointed mr brian george palmer (1 page)
14 May 2009Appointment Terminated Director vera palmer (1 page)
14 May 2009Appointment terminated director vera palmer (1 page)
22 January 2009Accounts made up to 31 March 2008 (3 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
28 October 2008Return made up to 08/10/08; full list of members (3 pages)
28 October 2008Return made up to 08/10/08; full list of members (3 pages)
10 January 2008Accounts made up to 31 March 2007 (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 November 2007Return made up to 08/10/07; no change of members (6 pages)
29 November 2007Return made up to 08/10/07; no change of members (6 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
19 October 2006Return made up to 08/10/06; full list of members (2 pages)
19 October 2006Return made up to 08/10/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 January 2006Return made up to 08/10/05; full list of members (6 pages)
11 January 2006Return made up to 08/10/05; full list of members (6 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
4 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
4 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
1 August 2005Registered office changed on 01/08/05 from: 5 queen street colchester essex CO1 2PG (1 page)
1 August 2005Registered office changed on 01/08/05 from: 5 queen street colchester essex CO1 2PG (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
8 October 2004Incorporation (20 pages)