Company NameROY Laddin Fabrics Limited
Company StatusDissolved
Company Number00579047
CategoryPrivate Limited Company
Incorporation Date26 February 1957(67 years, 2 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Elsie Laddin
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 July 2004)
RoleRetired
Correspondence Address21 Charlton Court
Prestwich
Manchester
Lancashire
M25 0BE
Director NameMr Roy Laddin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address84 New Street
Altrincham
Cheshire
WA14 2QP
Director NameMrs Valerie Laddin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 October 2004)
RoleSecretary
Correspondence Address84 New Street
Altrincham
Cheshire
WA14 2QP
Secretary NameMrs Valerie Laddin
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address84 New Street
Altrincham
Cheshire
WA14 2QP
Director NameJanet Hall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(47 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address45 Barfold Close
Offerton
Stockport
Cheshire
SK2 5XY
Director NamePaul Terence Podolanski
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(47 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address19 Cartmel Close
Gatley
Stockport
Cheshire
SK8 4QP
Secretary NameJanet Hall
NationalityBritish
StatusResigned
Appointed15 October 2004(47 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address45 Barfold Close
Offerton
Stockport
Cheshire
SK2 5XY

Location

Registered Address4 Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£31,167
Current Liabilities£39,805

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
19 August 2008Application for striking-off (1 page)
31 March 2008Appointment terminated director and secretary janet hall (1 page)
31 March 2008Appointment terminated director paul podolanski (1 page)
21 January 2008Return made up to 04/12/07; full list of members (2 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 January 2007Return made up to 04/12/06; full list of members (7 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 December 2005Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004New secretary appointed;new director appointed (2 pages)
14 December 2004Return made up to 04/12/04; full list of members (7 pages)
9 December 2004New director appointed (2 pages)
2 December 2004New secretary appointed;new director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned;director resigned (1 page)
27 October 2004Director resigned (1 page)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 December 2003Return made up to 04/12/03; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 December 2002Return made up to 04/12/02; full list of members (7 pages)
14 December 2001Return made up to 04/12/01; full list of members (7 pages)
4 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 December 2000Return made up to 04/12/00; full list of members (7 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
29 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 December 1994Ad 21/04/94--------- £ si 10000@1=10000 £ ic 6006/16006 (2 pages)
14 March 1994Ad 31/10/93--------- £ si 4000@1 (2 pages)
28 January 1983Accounts made up to 30 April 1982 (2 pages)
21 July 1967Allotment of shares (2 pages)