Company NameLadson Construction Limited
Company StatusDissolved
Company Number01513255
CategoryPrivate Limited Company
Incorporation Date19 August 1980(43 years, 8 months ago)
Dissolution Date21 September 2023 (7 months, 2 weeks ago)
Previous NameReeve Ladson Construction Limited

Business Activity

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

Directors

Director NameMr Nigel Ian Ladson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1992(11 years, 8 months after company formation)
Appointment Duration31 years, 5 months (closed 21 September 2023)
RoleManaging
Country of ResidenceUnited Kingdom
Correspondence AddressTwemlow Hall Farm
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BG
Secretary NameMrs Elizabeth Anne Ladson
NationalityBritish
StatusClosed
Appointed20 April 1992(11 years, 8 months after company formation)
Appointment Duration31 years, 5 months (closed 21 September 2023)
RoleCompany Director
Correspondence AddressTwemlow Hall Farm
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BG
Director NameEmma Jane Buchanan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1993(13 years, 3 months after company formation)
Appointment Duration29 years, 10 months (closed 21 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Dundonald Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LL
Director NameMr Ashley James Ladson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(23 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 21 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringsett Farm Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NameMr Guy Francis Ladson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(32 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 21 September 2023)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressArdene Place Arderne Place
Alderley Edge
Cheshire
SK9 7EN
Director NameMichael Geoffrey Cox
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address11 Spring Mews Whittle Le Woods
Chorley
Lancashire
PR6 8AS

Contact

Websiteladsongroup.co.uk
Email address[email protected]
Telephone0161 4861147
Telephone regionManchester

Location

Registered AddressLansdowne House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

55 at £1Mr Nigel Ian Ladson
55.00%
Ordinary
45 at £1Mrs Elizabeth Anne Ladson
45.00%
Ordinary

Financials

Year2014
Net Worth£185,204
Cash£160,948
Current Liabilities£284,750

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

24 November 2006Delivered on: 29 November 2006
Satisfied on: 4 October 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a land on the south east side of knowl street stalybridge t/n GM328915 and f/h 30 knowl street stalybridge t/n GM236088. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 November 2006Delivered on: 29 November 2006
Satisfied on: 4 October 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a land on the south east side of knowl street stalybridge t/n GM328915 and f/h 30 knowl street stalybridge t/n GM236088.
Fully Satisfied
28 June 2006Delivered on: 14 July 2006
Satisfied on: 16 February 2008
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The former kingsway public house kingsway south warrington t/no CH444049 and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security all its property assets an rights whatsoever and wheresoever present and/or future. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 14 July 2006
Satisfied on: 16 February 2008
Persons entitled:
Lancashire Mortgage Corporation Limited
Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a former kingsway public house kingsway south warrington t/no CH444049, the goodwill and uncalled capital, plant, machinery and equipment, all proceeds of any insurance policy. See the mortgage charge document for full details.
Fully Satisfied
20 May 2005Delivered on: 7 June 2005
Satisfied on: 13 February 2009
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hyde bank mill hyde bank road new mills.
Fully Satisfied
20 May 2005Delivered on: 1 June 2005
Satisfied on: 13 February 2009
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Hyde bank mill hyde bank road new mills.
Fully Satisfied
16 July 2003Delivered on: 28 July 2003
Satisfied on: 4 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £74,200 credited to account designation 63015285 with the bank and any addition to that deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
16 February 2012Delivered on: 22 February 2012
Satisfied on: 24 April 2013
Persons entitled: Goldentree Financial Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 December 2008Delivered on: 24 December 2008
Satisfied on: 4 October 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodeaves macclesfield road prestbury t/no CH200554 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 December 2008Delivered on: 24 December 2008
Satisfied on: 4 October 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H woodeaves macclesfield road prestbury t/no CH200554.
Fully Satisfied
12 November 1987Delivered on: 19 November 1987
Satisfied on: 22 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 6-14 beanleach road hazel grove bramhall stockport, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 February 2012Delivered on: 22 February 2012
Persons entitled: Goldentree Financial Services PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the south side of lanark gardens widnes t/no. CH608464.
Outstanding
19 January 2012Delivered on: 21 January 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Development at manchester road swinton manchester t/no's GM40516, GM517806, GM40515 and MAN111615.
Outstanding
19 January 2012Delivered on: 21 January 2012
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a development at manchester road swinton manchester t/no GM40516, GM1517806, GM40515 and MAN111615 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 February 2010Delivered on: 11 February 2010
Persons entitled: Rowanmoor Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h property known as apartment 12 third and fourth floor and apartment 28 third and fourth floor hyde bank mill hyde bank road new mills high peak derbyshire see image for full details.
Outstanding
3 March 1988Delivered on: 9 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 February 2010Delivered on: 11 February 2010
Persons entitled: Maxim Associates Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as apartments 12 and 28 hyde bank mill, hyde bank road, new mills, high oeak, derbyshire see image for full details.
Outstanding
5 February 2010Delivered on: 11 February 2010
Persons entitled: Rowanmoor Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All l/h property known as flat 9 buckley house lockside view stalybridge see image for full details.
Outstanding
9 October 2009Delivered on: 29 October 2009
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings k/a former wardley service station 627/629 manchester road wardley manchester t/nos. GM40516, GM40515, GM517806 and MAN111615 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 October 2009Delivered on: 29 October 2009
Persons entitled: Lancashire Mortagge Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings k/a former wardley service station 627/629 manchester road wardley manchester t/nos. GM40516, GM40515, GM517806 and MAN111615.
Outstanding
8 September 2008Delivered on: 12 September 2008
Persons entitled: Rowanmoor Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hyde bank mill, hyde bank road, new mills, high peak, all covenants and rights and any share.
Outstanding
21 May 2008Delivered on: 28 May 2008
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of hinderton road neston t/n CH489715, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 May 2008Delivered on: 24 May 2008
Persons entitled: Keyworker Homes (North West) Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being f/h property k/a land and buildings on the north side of hinderton road, neston see image for full details.
Outstanding
16 January 2008Delivered on: 19 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 309 manchester road, heaton chapel, stockport, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 September 2023Final Gazette dissolved following liquidation (1 page)
21 June 2023Return of final meeting in a creditors' voluntary winding up (23 pages)
16 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-18
(1 page)
30 May 2023Appointment of a voluntary liquidator (3 pages)
30 May 2023Removal of liquidator by court order (20 pages)
31 July 2021Removal of liquidator by court order (20 pages)
31 July 2021Liquidators' statement of receipts and payments to 17 May 2021 (21 pages)
31 July 2020Liquidators' statement of receipts and payments to 17 May 2020 (18 pages)
30 July 2019Liquidators' statement of receipts and payments to 17 May 2019 (18 pages)
18 August 2018Liquidators' statement of receipts and payments to 17 May 2018 (38 pages)
5 June 2017Registered office address changed from Ladson House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL to Lansdowne House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Ladson House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL to Lansdowne House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL on 5 June 2017 (1 page)
4 June 2017Statement of affairs (10 pages)
4 June 2017Appointment of a voluntary liquidator (1 page)
4 June 2017Statement of affairs (10 pages)
4 June 2017Appointment of a voluntary liquidator (1 page)
17 May 2017Satisfaction of charge 16 in full (3 pages)
17 May 2017Satisfaction of charge 16 in full (3 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 May 2016Director's details changed for Mr Ashley James Ladson on 1 August 2015 (2 pages)
6 May 2016Director's details changed for Mr Guy Francis Ladson on 1 August 2015 (2 pages)
6 May 2016Director's details changed for Mr Ashley James Ladson on 1 August 2015 (2 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(7 pages)
6 May 2016Director's details changed for Mr Guy Francis Ladson on 1 August 2015 (2 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(7 pages)
27 April 2015Director's details changed for Mr Ashley James Ladson on 1 September 2014 (2 pages)
27 April 2015Director's details changed for Mr Ashley James Ladson on 1 September 2014 (2 pages)
27 April 2015Director's details changed for Mr Ashley James Ladson on 1 September 2014 (2 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(7 pages)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
19 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
9 July 2013Appointment of Mr Guy Francis Ladson as a director (2 pages)
9 July 2013Appointment of Mr Guy Francis Ladson as a director (2 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
24 April 2013Satisfaction of charge 23 in full (5 pages)
24 April 2013Satisfaction of charge 23 in full (5 pages)
5 February 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 February 2013Accounts for a small company made up to 31 March 2012 (8 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 24 (8 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 24 (8 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (8 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
17 May 2010Director's details changed for Emma Jane Buchanan on 20 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Nigel Ian Ladson on 20 April 2010 (2 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Nigel Ian Ladson on 20 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Ashley James Ladson on 20 April 2010 (2 pages)
17 May 2010Director's details changed for Emma Jane Buchanan on 20 April 2010 (2 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Ashley James Ladson on 20 April 2010 (2 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 17 (8 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 17 (8 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
24 April 2009Return made up to 20/04/09; full list of members (4 pages)
24 April 2009Return made up to 20/04/09; full list of members (4 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 February 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
6 February 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
9 May 2008Return made up to 20/04/08; full list of members (4 pages)
9 May 2008Return made up to 20/04/08; full list of members (4 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
29 May 2007Return made up to 20/04/07; full list of members (7 pages)
29 May 2007Return made up to 20/04/07; full list of members (7 pages)
28 April 2007Accounts for a small company made up to 31 March 2006 (9 pages)
28 April 2007Accounts for a small company made up to 31 March 2006 (9 pages)
29 November 2006Particulars of mortgage/charge (5 pages)
29 November 2006Particulars of mortgage/charge (5 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
12 October 2006Registered office changed on 12/10/06 from: 14 bean leach road hazel grove stockport cheshire, SK7 4LD (1 page)
12 October 2006Registered office changed on 12/10/06 from: 14 bean leach road hazel grove stockport cheshire, SK7 4LD (1 page)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
26 April 2006Return made up to 20/04/06; full list of members (7 pages)
26 April 2006Return made up to 20/04/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
23 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
20 May 2004Return made up to 20/04/04; full list of members (7 pages)
20 May 2004Return made up to 20/04/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
13 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 May 2002Return made up to 20/04/02; full list of members (6 pages)
20 May 2002Return made up to 20/04/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
24 April 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
23 May 2000Return made up to 20/04/00; full list of members (6 pages)
23 May 2000Return made up to 20/04/00; full list of members (6 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
22 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 May 1999Return made up to 20/04/99; full list of members (6 pages)
28 May 1999Return made up to 20/04/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
28 April 1998Return made up to 20/04/98; full list of members (6 pages)
28 April 1998Return made up to 20/04/98; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 May 1997Return made up to 20/04/97; no change of members (4 pages)
15 May 1997Return made up to 20/04/97; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 April 1996Return made up to 20/04/96; no change of members (4 pages)
26 April 1996Return made up to 20/04/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
25 April 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 April 1987Company name changed reeve ladson construction limite d\certificate issued on 22/04/87 (2 pages)
22 April 1987Company name changed reeve ladson construction limite d\certificate issued on 22/04/87 (2 pages)
19 August 1980Certificate of incorporation (1 page)
19 August 1980Incorporation (15 pages)
19 August 1980Certificate of incorporation (1 page)
19 August 1980Incorporation (15 pages)