About

Registered Number: 06024521
Date of Incorporation: 11/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: The Loft Clutton Hill Estate, Clutton Hill, Bristol, BS39 5QQ,

 

European Landcorp Ltd was setup in 2006. The current directors of the business are Doherty, Joanne, Hancock, Rick John, Hunter, Frank, Magowan, Christopher John, Sheridan, Farrell. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Joanne 17 September 2008 - 1
HANCOCK, Rick John 11 December 2006 22 September 2008 1
HUNTER, Frank 11 December 2006 02 June 2008 1
MAGOWAN, Christopher John 13 February 2007 21 August 2008 1
SHERIDAN, Farrell 11 December 2006 31 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
CS01 - N/A 22 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 19 October 2017
AD01 - Change of registered office address 04 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 12 January 2017
EH02 - N/A 30 December 2016
EH01 - N/A 30 December 2016
EH03 - N/A 30 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
AA - Annual Accounts 25 November 2010
TM01 - Termination of appointment of director 16 September 2010
AD01 - Change of registered office address 16 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
AA - Annual Accounts 26 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
363a - Annual Return 22 January 2008
288a - Notice of appointment of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 11 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.