LAND ASPECTS LIMITED
Overview
| Company Name | LAND ASPECTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02578090 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAND ASPECTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LAND ASPECTS LIMITED located?
| Registered Office Address | Tempsford Hall Tempsford Hall SG19 2BD Sandy Bedfordshire Great Britain |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAND ASPECTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARKMAN (ESOP) TRUSTEES LIMITED | Jul 25, 1991 | Jul 25, 1991 |
| GOLDENBOOM LIMITED | Jan 30, 1991 | Jan 30, 1991 |
What are the latest accounts for LAND ASPECTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for LAND ASPECTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||
Director's details changed for Mrs Bethan Melges on Dec 08, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anoop Kang as a director on Dec 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Lee Foreman as a director on Dec 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giles Stewart Pearson as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Bethan Melges as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anoop Kang as a director on Feb 26, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 1 pages | AA | ||||||||||
Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on Oct 16, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Adrian Rayner as a director on Jun 08, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Jan 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 1 pages | AA | ||||||||||
Termination of appointment of Nicky Cobden as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul England as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Giles Stewart Pearson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Massie as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Amanda Massie as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LAND ASPECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOREMAN, Thomas Lee | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | England | British | 221070030001 | |||||
| MELGES, Bethan Anne Elizabeth | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | England | British | 199583330002 | |||||
| COBDEN, Nicky | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 169216150001 | |||||||
| ENGMANN, Catherine | Secretary | 11 Tudor Way SL4 5LT Windsor Berkshire | British | 92722710004 | ||||||
| HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||
| LEE, Kelly | Secretary | Friars Stile Place TW10 6NL Richmond 6 Surrey United Kingdom | British | 138708240001 | ||||||
| MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||
| PREECE, Richard Alec | Secretary | 3 Moorings Close Parkgate CH64 6TL South Wirral | British | 7353920001 | ||||||
| SHAW, Christine Ann | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 160945480001 | |||||||
| SJOGREN, Carl | Secretary | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | 153451820001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DUNLOP, Albert George Elliott | Director | Y Llethrau Old Gate Lane LL11 3AN Llandegla Wrexham Clwyd | Wales | British | 144098240001 | |||||
| EAKIN, William Robert George | Director | Stainton Firs Tower Road North Heswall L60 6RS Wirral Merseyside | British | 76548530001 | ||||||
| ENGLAND, Paul David | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | England | British | 153205540001 | |||||
| HANDLEY, John | Director | Brook Cottage Brinsea Batch, Congresbury BS49 5JP Bristol | British | 97439420001 | ||||||
| HARRIS, Rodney Hewer | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | 104017460001 | |||||
| HAYES, Brian | Director | 1 Woodbank Hall Cottage Shotwick Lane CH1 6HY Woodbank Chester | British | 36639460001 | ||||||
| KANG, Anoop | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | England | British | 198683900001 | |||||
| MASSIE, Amanda Jane Emilia | Director | Bradlow Sandy Lane GU3 1HF Guildford Surrey | United Kingdom | British | 36957420004 | |||||
| NOTT, Nigel Alfred | Director | 19 Shoscombe BA2 8LS Bath | England | British | 11646680001 | |||||
| OGDEN, David William | Director | 16 Elm Drive Greasby CH49 3NP Wirral Merseyside | British | 30192420001 | ||||||
| PARKMAN, Hugh Charles | Director | Drayton Oldfield Road L60 6SF Heswall Merseyside | British | 11486420001 | ||||||
| PEARSON, Giles Stewart | Director | Tempsford Hall SG19 2BD Sandy Tempsford Hall Bedfordshire Great Britain | United Kingdom | British | 180473890001 | |||||
| PREECE, Richard Alec | Director | 20 Mereworth Caldy CH48 1QT Wirral | British | 7353920002 | ||||||
| PREECE, Richard Alec | Director | 3 Moorings Close Parkgate CH64 6TL South Wirral | British | 7353920001 | ||||||
| RAYNER, Paul Adrian | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | United Kingdom | British | 45628680002 | |||||
| TILSTON, David Frank | Director | Cawsey Way GU21 6QX Woking Export House Surrey United Kingdom | England | British | 157476100001 | |||||
| YOUNG, Kevin Andrew | Director | 35 Dean Close GU22 8NX Pyrford Surrey | England | British | 102706960001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LAND ASPECTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parkman Holdings Limited | Apr 06, 2016 | SG19 2BD Sandy Tempsford Hall Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0