LANDSEAR PROPERTIES LIMITED

Company number NI044903
Status Liquidation
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address 4A ENTERPRISE ROAD, BANGOR, BT19 7TA
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Order of court to wind up; Total exemption small company accounts made up to 31 March 2009; Annual return made up to 3 December 2009 with full list of shareholders Statement of capital on 2009-12-29 GBP 12 . The most likely internet sites of LANDSEAR PROPERTIES LIMITED are www.landsearproperties.co.uk, and www.landsear-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Landsear Properties Limited is a Private Limited Company. The company registration number is NI044903. Landsear Properties Limited has been working since 03 December 2002. The present status of the company is Liquidation. The registered address of Landsear Properties Limited is 4a Enterprise Road Bangor Bt19 7ta. . MURPHY, Noel Ferris is a Secretary of the company. MURPHY, Noel Ferris is a Director of the company. NEWELL, Ian William is a Director of the company. RUSH, William is a Director of the company. Director ARMSTRONG, Adam James Moore has been resigned. Director HELLINGS, Kenneth John has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
MURPHY, Noel Ferris
Appointed Date: 03 December 2002

Director
MURPHY, Noel Ferris
Appointed Date: 03 January 2003
64 years old

Director
NEWELL, Ian William
Appointed Date: 03 January 2003
54 years old

Director
RUSH, William
Appointed Date: 05 August 2005
87 years old

Resigned Directors

Director
ARMSTRONG, Adam James Moore
Resigned: 05 August 2005
Appointed Date: 03 January 2003
73 years old

Director
HELLINGS, Kenneth John
Resigned: 03 December 2002
Appointed Date: 03 December 2002
93 years old

LANDSEAR PROPERTIES LIMITED Events

20 Oct 2010
Order of court to wind up
31 Jan 2010
Total exemption small company accounts made up to 31 March 2009
29 Dec 2009
Annual return made up to 3 December 2009 with full list of shareholders
Statement of capital on 2009-12-29
  • GBP 12

23 Dec 2009
Director's details changed for Ian Newell on 3 December 2009
23 Dec 2009
Director's details changed for Noel Ferris Murphy on 3 December 2009
...
... and 25 more events
03 Dec 2002
Certificate of incorporation
03 Dec 2002
Pars re dirs/sit reg off
03 Dec 2002
Decln complnce reg new co
03 Dec 2002
Memorandum
03 Dec 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

LANDSEAR PROPERTIES LIMITED Charges

28 May 2004
Mortgage or charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: 10-15 Donegall Sq Bank of Scotland
Description: All monies debenture folios 31022 and 39457 county down see…