Company NameLadyshore Developments (Little Lever) Limited
Company StatusDissolved
Company Number00697893
CategoryPrivate Limited Company
Incorporation Date11 July 1961(62 years, 10 months ago)
Dissolution Date7 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jean Finlay
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(31 years, 1 month after company formation)
Appointment Duration26 years (closed 07 September 2018)
RoleRetired
Correspondence AddressChattan
Barcloy Road Rockcliffe
Dalbeattie
Dumfries & Galloway
DG5 4QJ
Scotland
Secretary NameMrs Jean Finlay
NationalityBritish
StatusClosed
Appointed31 August 1992(31 years, 1 month after company formation)
Appointment Duration26 years (closed 07 September 2018)
RoleCompany Director
Correspondence AddressChattan
Barcloy Road Rockcliffe
Dalbeattie
Dumfries & Galloway
DG5 4QJ
Scotland
Director NameStephen James Williams
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed10 August 2016(55 years, 1 month after company formation)
Appointment Duration2 years (closed 07 September 2018)
RoleMassage Therapist
Country of ResidenceCanada
Correspondence Address12 Barcloy Mill Road
Rockcliffe
Dalbeattie
Dumfries & Galloway
DG5 4PR
Scotland
Director NameDr Brian Anthony Finlay
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(31 years, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 30 April 2016)
RoleRetired
Correspondence AddressChattan
Barcloy Road Rockcliffe
Dalbeattie
Dumfries & Galloway
DG5 4QJ
Scotland
Director NameMr Albert Colin Fletcher
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(48 years, 4 months after company formation)
Appointment Duration7 years (resigned 24 November 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Wood Street
Bolton
Lancashire
BL1 1EG

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mrs Jean Finlay
54.95%
Ordinary
41 at £1Dr Brian Anthony Finlay
45.05%
Ordinary

Financials

Year2014
Net Worth£1,063,184
Cash£489,149
Current Liabilities£36,029

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 September 2018Final Gazette dissolved following liquidation (1 page)
7 June 2018Return of final meeting in a members' voluntary winding up (10 pages)
15 November 2017Declaration of solvency (5 pages)
15 November 2017Declaration of solvency (5 pages)
15 November 2017Appointment of a voluntary liquidator (1 page)
15 November 2017Appointment of a voluntary liquidator (1 page)
15 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
(2 pages)
15 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
(2 pages)
8 November 2017Registered office address changed from 9 Chorley New Road Bolton Lancs BL1 4QR to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 9 Chorley New Road Bolton Lancs BL1 4QR to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 8 November 2017 (1 page)
4 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
13 December 2016Termination of appointment of Albert Colin Fletcher as a director on 24 November 2016 (2 pages)
13 December 2016Termination of appointment of Albert Colin Fletcher as a director on 24 November 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 September 2016Appointment of Stephen James Williams as a director on 10 August 2016 (3 pages)
23 September 2016Appointment of Stephen James Williams as a director on 10 August 2016 (3 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
26 August 2016Termination of appointment of Brian Anthony Finlay as a director on 30 April 2016 (1 page)
26 August 2016Termination of appointment of Brian Anthony Finlay as a director on 30 April 2016 (1 page)
17 March 2016Registered office address changed from 28 Mawdsley Street Bolton Lancashire BL1 1LF to 9 Chorley New Road Bolton Lancs BL1 4QR on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from 28 Mawdsley Street Bolton Lancashire BL1 1LF to 9 Chorley New Road Bolton Lancs BL1 4QR on 17 March 2016 (2 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 91
(6 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 91
(6 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 91
(6 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 91
(6 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 91
(6 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 91
(6 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 July 2010Registered office address changed from 25 Wood Street Bolton Lancashire BL1 1EB on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from 25 Wood Street Bolton Lancashire BL1 1EB on 16 July 2010 (2 pages)
12 November 2009Appointment of Albert Colin Fletcher as a director (3 pages)
12 November 2009Appointment of Albert Colin Fletcher as a director (3 pages)
20 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 October 2008Return made up to 21/08/08; full list of members (5 pages)
21 October 2008Return made up to 21/08/08; full list of members (5 pages)
10 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 September 2007Return made up to 21/08/07; full list of members (7 pages)
30 September 2007Return made up to 21/08/07; full list of members (7 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 September 2006Return made up to 21/08/06; full list of members (7 pages)
6 September 2006Return made up to 21/08/06; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 September 2005Return made up to 21/08/05; full list of members (7 pages)
8 September 2005Return made up to 21/08/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 August 2004Return made up to 21/08/04; full list of members (7 pages)
31 August 2004Return made up to 21/08/04; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
24 June 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
27 August 2002Return made up to 21/08/02; full list of members (7 pages)
27 August 2002Return made up to 21/08/02; full list of members (7 pages)
8 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
8 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
7 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
24 August 2001Return made up to 21/08/01; full list of members (6 pages)
24 August 2001Return made up to 21/08/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
30 August 2000Return made up to 21/08/00; full list of members (6 pages)
30 August 2000Return made up to 21/08/00; full list of members (6 pages)
11 May 2000Registered office changed on 11/05/00 from: 9 chorley new road bolton greater manchester BL1 4QR (1 page)
11 May 2000Registered office changed on 11/05/00 from: 9 chorley new road bolton greater manchester BL1 4QR (1 page)
1 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
25 August 1999Return made up to 31/08/99; full list of members (5 pages)
25 August 1999Return made up to 31/08/99; full list of members (5 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
10 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
26 August 1998Director's particulars changed (1 page)
26 August 1998Secretary's particulars changed;director's particulars changed (1 page)
26 August 1998Secretary's particulars changed;director's particulars changed (1 page)
26 August 1998Return made up to 31/08/98; full list of members (5 pages)
26 August 1998Return made up to 31/08/98; full list of members (5 pages)
26 August 1998Director's particulars changed (1 page)
14 August 1998Registered office changed on 14/08/98 from: 9 chorley new road bolton greater manchester BL1 4QR (1 page)
14 August 1998Registered office changed on 14/08/98 from: 9 chorley new road bolton greater manchester BL1 4QR (1 page)
2 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 September 1997Return made up to 31/08/97; full list of members (4 pages)
2 September 1997Return made up to 31/08/97; full list of members (4 pages)
3 September 1996Return made up to 31/08/96; full list of members (6 pages)
3 September 1996Return made up to 31/08/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
13 October 1995Return made up to 31/08/95; full list of members (6 pages)
13 October 1995Return made up to 31/08/95; full list of members (6 pages)
28 June 1995Full accounts made up to 30 April 1995 (8 pages)
28 June 1995Full accounts made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
17 February 1988Accounts for a small company made up to 30 April 1987 (6 pages)
17 February 1988Accounts for a small company made up to 30 April 1987 (6 pages)
9 March 1987Accounts for a small company made up to 30 April 1986 (4 pages)
9 March 1987Accounts for a small company made up to 30 April 1986 (4 pages)