Company NameLand Renewal Services Limited
Company StatusDissolved
Company Number02842020
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 8 months ago)
Dissolution Date4 May 1999 (24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlan Patrick Casey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address91 Milton Road
Waterloo
Liverpool
Merseyside
L22 4RE
Director NameChristopher David Allen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address94 Heath Road
Twickenham
Middlesex
TW1 4BW
Director NameMr James Harvey Sedger
Date of BirthMarch 1936 (Born 88 years ago)
NationalityIrish Canadian
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address74 Shearwater Road
Lincoln
Lincolnshire
LN6 0XA
Director NameMr Clive Adrian Wiggins
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Leamington Close
Great Sankey
Warrington
Cheshire
WA5 3PY
Secretary NameMr James Harvey Sedger
NationalityIrish Canadian
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address74 Shearwater Road
Lincoln
Lincolnshire
LN6 0XA
Secretary NameAlan Patrick Casey
NationalityBritish
StatusResigned
Appointed22 February 1996(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 1998)
RoleCompany Director
Correspondence Address91 Milton Road
Waterloo
Liverpool
Merseyside
L22 4RE
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
3 December 1998Application for striking-off (1 page)
25 August 1998Return made up to 03/08/98; no change of members (4 pages)
25 August 1998Secretary resigned (1 page)
15 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 September 1997Return made up to 03/08/97; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
24 October 1996Director resigned (1 page)
5 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
20 March 1996Director resigned (1 page)
12 March 1996Secretary resigned;director resigned (1 page)
12 March 1996New secretary appointed (2 pages)
31 August 1995Return made up to 03/08/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)