Company NameLandmark Implementation Limited
DirectorsMichael Ewart Clough and John Gavin Lawrence Hamilton
Company StatusDissolved
Company Number02566084
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 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 Michael Ewart Clough
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleDirector/Architect
Country of ResidenceEngland
Correspondence Address124 Sheffield Road
Glossop
Derbyshire
SK13 8QU
Director NameMr John Gavin Lawrence Hamilton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleDirector/Secretary/Architect
Correspondence AddressLyndale Blakemore Lane
Norley
Warrington
Cheshire
WA6 6NS
Secretary NameMr John Gavin Lawrence Hamilton
NationalityBritish
StatusCurrent
Appointed06 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressLyndale Blakemore Lane
Norley
Warrington
Cheshire
WA6 6NS

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 January 1994 (30 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 December 2005Dissolved (1 page)
12 September 2005Liquidators statement of receipts and payments (5 pages)
12 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
26 November 2001Registered office changed on 26/11/01 from: 59/63 station road northwich cheshire CW9 5LT (1 page)
20 August 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
1 September 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (6 pages)
25 August 1998Liquidators statement of receipts and payments (6 pages)
19 February 1998Liquidators statement of receipts and payments (6 pages)
18 August 1997Liquidators statement of receipts and payments (6 pages)
21 February 1997Liquidators statement of receipts and payments (6 pages)
20 August 1996Liquidators statement of receipts and payments (6 pages)
13 January 1995Return made up to 06/12/94; full list of members (6 pages)