About

Registered Number: 05177389
Date of Incorporation: 12/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 19 Flora Avenue, Darlington, County Durham, DL3 8PF

 

Having been setup in 2004, Veltman Land Ltd has its registered office in Darlington, County Durham, it's status at Companies House is "Dissolved". This business has only one director listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDERMOTT, Hannah Jane 12 July 2004 12 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 04 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 16 July 2014
TM01 - Termination of appointment of director 16 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 05 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 July 2012
AP01 - Appointment of director 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 01 August 2011
AD01 - Change of registered office address 23 March 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 16 September 2010
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 20 July 2010
SH01 - Return of Allotment of shares 25 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 14 July 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
RESOLUTIONS - N/A 02 December 2007
RESOLUTIONS - N/A 02 December 2007
123 - Notice of increase in nominal capital 02 December 2007
287 - Change in situation or address of Registered Office 07 September 2007
363a - Annual Return 08 August 2007
395 - Particulars of a mortgage or charge 05 May 2007
AA - Annual Accounts 23 April 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 22 August 2005
225 - Change of Accounting Reference Date 27 April 2005
287 - Change in situation or address of Registered Office 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.