About

Registered Number: 03191032
Date of Incorporation: 26/04/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 4 months ago)
Registered Address: 88 Boundary Road, Hove, East Sussex, BN3 7GA

 

Having been setup in 1996, Industrial Land Ltd are based in East Sussex, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed as Bowle, Gary Peter, Beatty, Ian Edward, Kingham, David John in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTY, Ian Edward 27 April 1996 30 September 2000 1
KINGHAM, David John 22 October 1996 24 November 1998 1
Secretary Name Appointed Resigned Total Appointments
BOWLE, Gary Peter 28 March 2002 01 June 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 24 November 2015
AA - Annual Accounts 23 October 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 10 June 2015
CH03 - Change of particulars for secretary 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AA01 - Change of accounting reference date 15 December 2014
DISS40 - Notice of striking-off action discontinued 30 August 2014
AR01 - Annual Return 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AA - Annual Accounts 26 March 2014
DISS40 - Notice of striking-off action discontinued 24 August 2013
AR01 - Annual Return 21 August 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 10 September 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 02 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 18 January 2005
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 19 February 2003
287 - Change in situation or address of Registered Office 31 October 2002
363s - Annual Return 16 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
CERTNM - Change of name certificate 01 July 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 19 December 2001
169 - Return by a company purchasing its own shares 19 December 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 01 May 1999
395 - Particulars of a mortgage or charge 14 April 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
AA - Annual Accounts 24 December 1998
RESOLUTIONS - N/A 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 02 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1997
123 - Notice of increase in nominal capital 03 August 1997
363s - Annual Return 09 July 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
287 - Change in situation or address of Registered Office 12 August 1996
CERTNM - Change of name certificate 09 August 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
287 - Change in situation or address of Registered Office 10 May 1996
NEWINC - New incorporation documents 26 April 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 13 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.