About

Registered Number: 06357450
Date of Incorporation: 31/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2016 (7 years and 10 months ago)
Registered Address: C/O Begbies Traynor (Central) Llp 11 Clifton Moor Business Village, James Nicolson Limk, Clifton Moor, York, YO30 4XG

 

Landmark Building & Construction Ltd was founded on 31 August 2007, it's status in the Companies House registry is set to "Dissolved". The current directors of Landmark Building & Construction Ltd are listed as Mollan & Co Ltd, Mcknight, Kerith Anne Jane, Sutton, Craig in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKNIGHT, Kerith Anne Jane 31 August 2007 - 1
SUTTON, Craig 31 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MOLLAN & CO LTD 31 August 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 April 2016
4.68 - Liquidator's statement of receipts and payments 07 May 2015
4.68 - Liquidator's statement of receipts and payments 09 April 2014
4.68 - Liquidator's statement of receipts and payments 16 May 2013
RESOLUTIONS - N/A 12 March 2012
RESOLUTIONS - N/A 12 March 2012
4.20 - N/A 12 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2012
AD01 - Change of registered office address 23 February 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH04 - Change of particulars for corporate secretary 20 September 2010
AA - Annual Accounts 07 January 2010
AD01 - Change of registered office address 05 November 2009
AD01 - Change of registered office address 04 November 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 16 September 2008
CERTNM - Change of name certificate 17 September 2007
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.