Company NameLadystone Limited
Company StatusDissolved
Company Number03229821
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date27 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr John Roderick Ashley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1996(1 week, 4 days after company formation)
Appointment Duration20 years, 8 months (closed 27 April 2017)
RoleRetired Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIntake Farm Gellfield Lane
Uppermill
Oldham
Lancashire
OL3 6LJ
Director NameMr Norman Higgins
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1996(1 week, 4 days after company formation)
Appointment Duration20 years, 8 months (closed 27 April 2017)
RoleRetired Surveyor
Country of ResidenceEngland
Correspondence Address25 Park Crescent
Glossop
Derbyshire
SK13 7BQ
Director NameMr Brian Kershaw
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1996(1 week, 4 days after company formation)
Appointment Duration20 years, 8 months (closed 27 April 2017)
RoleRetired Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Raby Close
Bedlington
Northumberland
NE22 6NL
Director NameMr Geoffrey Warrack Maybank
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1996(1 week, 4 days after company formation)
Appointment Duration20 years, 8 months (closed 27 April 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Millwright Close
Marsden
West Yorkshire
HD7 6EQ
Director NameMr Richard Charles Powell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1996(1 week, 4 days after company formation)
Appointment Duration20 years, 8 months (closed 27 April 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address104 Mossley Road
Grasscroft
Oldham
Lancashire
OL4 4HA
Secretary NameMr John Roderick Ashley
NationalityBritish
StatusClosed
Appointed01 January 2009(12 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 27 April 2017)
RoleRetired Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIntake Farm Gellfield Lane
Uppermill
Oldham
Lancashire
OL3 6LJ
Secretary NameMr Brian Kershaw
NationalityBritish
StatusResigned
Appointed06 August 1996(1 week, 4 days after company formation)
Appointment Duration12 years, 5 months (resigned 01 January 2009)
RoleSurveyor
Correspondence Address30 Derwent Drive
Littleborough
Lancashire
OL15 0BT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£117,561
Cash£17,997
Current Liabilities£7,050

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 April 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Final Gazette dissolved following liquidation (1 page)
27 January 2017Return of final meeting in a members' voluntary winding up (10 pages)
27 January 2017Return of final meeting in a members' voluntary winding up (10 pages)
29 December 2015Registered office address changed from Intake Farm Gellfield Lane Uppermill Oldham Greater Manchester OL3 6LJ to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 29 December 2015 (2 pages)
29 December 2015Registered office address changed from Intake Farm Gellfield Lane Uppermill Oldham Greater Manchester OL3 6LJ to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 29 December 2015 (2 pages)
23 December 2015Declaration of solvency (3 pages)
23 December 2015Declaration of solvency (3 pages)
23 December 2015Appointment of a voluntary liquidator (1 page)
23 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
(1 page)
23 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
(1 page)
23 December 2015Appointment of a voluntary liquidator (1 page)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(9 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(9 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(9 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(9 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(9 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(9 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(9 pages)
30 July 2014Director's details changed for Mr Norman Higgins on 31 December 2013 (2 pages)
30 July 2014Director's details changed for Mr John Roderick Ashley on 31 December 2013 (2 pages)
30 July 2014Director's details changed for Mr John Roderick Ashley on 31 December 2013 (2 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(9 pages)
30 July 2014Director's details changed for Mr Norman Higgins on 31 December 2013 (2 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(9 pages)
28 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(9 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
29 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
31 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 August 2009Return made up to 26/07/09; full list of members (5 pages)
20 August 2009Return made up to 26/07/09; full list of members (5 pages)
19 August 2009Secretary appointed mr john roderick ashley (1 page)
19 August 2009Director's change of particulars / brian kershaw / 01/01/2009 (1 page)
19 August 2009Secretary appointed mr john roderick ashley (1 page)
19 August 2009Appointment terminated secretary brian kershaw (1 page)
19 August 2009Director's change of particulars / brian kershaw / 01/01/2009 (1 page)
19 August 2009Appointment terminated secretary brian kershaw (1 page)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 November 2008Registered office changed on 27/11/2008 from edge view house salmon fields business village royton OL2 6HT (1 page)
27 November 2008Registered office changed on 27/11/2008 from edge view house salmon fields business village royton OL2 6HT (1 page)
30 July 2008Return made up to 26/07/08; full list of members (5 pages)
30 July 2008Return made up to 26/07/08; full list of members (5 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 July 2007Return made up to 26/07/07; full list of members (4 pages)
31 July 2007Return made up to 26/07/07; full list of members (4 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 February 2007Registered office changed on 21/02/07 from: 11 union street oldham OL1 1HA (1 page)
21 February 2007Registered office changed on 21/02/07 from: 11 union street oldham OL1 1HA (1 page)
26 July 2006Return made up to 26/07/06; full list of members (4 pages)
26 July 2006Return made up to 26/07/06; full list of members (4 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 August 2005Return made up to 26/07/05; full list of members (4 pages)
10 August 2005Return made up to 26/07/05; full list of members (4 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 August 2004Return made up to 26/07/04; full list of members (9 pages)
3 August 2004Return made up to 26/07/04; full list of members (9 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 August 2003Return made up to 26/07/03; full list of members (9 pages)
12 August 2003Return made up to 26/07/03; full list of members (9 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 August 2002Return made up to 26/07/02; full list of members (9 pages)
2 August 2002Return made up to 26/07/02; full list of members (9 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 August 2001Return made up to 26/07/01; full list of members (8 pages)
1 August 2001Return made up to 26/07/01; full list of members (8 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 August 2000Return made up to 26/07/00; full list of members (7 pages)
16 August 2000Return made up to 26/07/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 August 1999Return made up to 26/07/99; no change of members (9 pages)
18 August 1999Return made up to 26/07/99; no change of members (9 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 August 1998Return made up to 26/07/98; no change of members (9 pages)
21 August 1998Return made up to 26/07/98; no change of members (9 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 September 1997Ad 06/08/96--------- £ si 100@1 (2 pages)
29 September 1997Ad 06/08/96--------- £ si 100@1 (2 pages)
29 August 1997Return made up to 26/07/97; full list of members (8 pages)
29 August 1997Return made up to 26/07/97; full list of members (8 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
10 December 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
10 December 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996Registered office changed on 23/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New secretary appointed;new director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New secretary appointed;new director appointed (2 pages)
23 September 1996Registered office changed on 23/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 July 1996Incorporation (13 pages)
26 July 1996Incorporation (13 pages)