Company NameLand And Environmental Consultants Limited
Company StatusDissolved
Company Number01963938
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Philip Acton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 18 September 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shop Farm
Aston By Budworth
Northwich
Cheshire
CW9 6LT
Director NameMr Richard Kenneth Wood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 18 September 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address39 Astra Court
Hythe Marina
Southampton
Hampshire
SO45 6DZ
Secretary NameFrancis Hall
NationalityBritish
StatusClosed
Appointed01 April 2001(15 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 18 September 2001)
RoleCompany Director
Correspondence Address58 Pillory Street
Nantwich
Cheshire
CW5 5BG
Director NameFrederick William Collier
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 1994)
RoleSoil Scientist
Correspondence Address101 New House Park
St Albans
Hertfordshire
AL1 1UH
Director NamePeter Gordon Thompson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(5 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1992)
RoleEcologist
Correspondence AddressBramley Cottage
Lower Dunsforth
York
North Yorkshire
YO5 9RZ
Secretary NameMr Christopher John Watts
NationalityBritish
StatusResigned
Appointed07 September 1991(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DJ
Director NameJohn Stanley Carveley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 1999)
RoleChartered Accountant
Correspondence Address328 Camp Road
St Albans
Hertfordshire
AL1 5PB
Secretary NameJohn Stanley Carveley
NationalityBritish
StatusResigned
Appointed25 August 1992(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 1998)
RoleChartered Accountant
Correspondence Address328 Camp Road
St Albans
Hertfordshire
AL1 5PB
Director NameStanley Western
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 July 1999)
RoleEnvironmentalist
Correspondence Address21 Hampden Road
Flitwick
Bedfordshire
MK45 1HX
Secretary NameLawrence David Fairhall
NationalityBritish
StatusResigned
Appointed02 October 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Four Seasons Close
Wistaston
Crewe
Cheshire
CW2 6TN

Location

Registered AddressWestmere Drive
Crewe
Cheshire
CW1 6ZY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
13 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
10 April 2001Application for striking-off (1 page)
2 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 July 2000Return made up to 15/06/00; full list of members (5 pages)
11 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 November 1999Return made up to 24/06/99; full list of members (6 pages)
8 September 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned (1 page)
20 August 1998New director appointed (3 pages)
20 August 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
20 August 1998Registered office changed on 20/08/98 from: thamesfield house boundary way hemel hempstead herts HP2 7SR (1 page)
20 August 1998New director appointed (3 pages)
21 June 1998Return made up to 15/06/98; full list of members (6 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 June 1997Return made up to 24/06/97; no change of members (4 pages)
22 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 July 1996Return made up to 24/06/96; no change of members (4 pages)
30 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 July 1995Return made up to 10/07/95; full list of members (6 pages)
17 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)