Company NameLand & City Properties (Clarence Residential) Limited
Company StatusDissolved
Company Number04046464
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameCobco (333) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRupert Alexander Beckwith-Moore
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 1 month (closed 19 November 2002)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAdelphi Mill
Grimshaw Lane, Bollington
Macclesfield
Cheshire
SK10 5JB
Director NameMr Edwin John Clunn
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 1 month (closed 19 November 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address32 Beeston Mount
Bollington
Macclesfield
Cheshire
SK10 5QY
Secretary NameDavid Charles Turner
StatusClosed
Appointed19 August 2002(2 years after company formation)
Appointment Duration3 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Secretary NameMb Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2001(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 19 November 2002)
Correspondence AddressC/O Morgan Cole 167 Fleet Street
London
EC4A 2JB
Director NameBrian James Leith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(1 month, 4 weeks after company formation)
Appointment Duration4 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address10 Douglas Avenue
Lenzie
Glasgow
G66 4NW
Scotland
Secretary NameMr John Morrison
NationalityBritish
StatusResigned
Appointed30 September 2000(1 month, 4 weeks after company formation)
Appointment Duration4 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressWillis Mar,13 Glen Brae
Falkirk
FK1 5LH
Scotland
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered AddressHart Shaw
31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002New secretary appointed (1 page)
10 September 2002Secretary resigned (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002Application for striking-off (1 page)
30 January 2002Registered office changed on 30/01/02 from: c/o morgan cole 167 fleet street london EC4A 2JB (1 page)
10 January 2002Memorandum and Articles of Association (13 pages)
3 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 October 2001Return made up to 03/08/01; full list of members (7 pages)
19 September 2001New secretary appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: blackfriars house the parsonage manchester greater manchester M3 2JA (1 page)
3 September 2001Secretary resigned (1 page)
29 July 2001Director's particulars changed (1 page)
13 October 2000New secretary appointed (2 pages)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
10 October 2000Director resigned (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000New director appointed (3 pages)
10 October 2000Registered office changed on 10/10/00 from: ship canal house king street manchester lancashire M2 4WB (1 page)
10 October 2000New director appointed (3 pages)
10 October 2000New director appointed (3 pages)
10 October 2000Conve 30/09/00 (1 page)
10 October 2000Ad 30/09/00--------- £ si 98@1=98 £ ic 2/100 (4 pages)
19 September 2000Company name changed cobco (333) LIMITED\certificate issued on 20/09/00 (2 pages)
3 August 2000Incorporation (17 pages)