Company NameLadydriver.com Limited
Company StatusDissolved
Company Number03981157
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr James Mills
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(2 days after company formation)
Appointment Duration4 years, 3 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Atwood Road
Didsbury
Manchester
Lancashire
M20 6JW
Secretary NameJean Mills
NationalityBritish
StatusClosed
Appointed28 April 2000(2 days after company formation)
Appointment Duration4 years, 3 months (closed 17 August 2004)
RoleHousewife
Correspondence Address111 Atwood Road
Didsbury
Manchester
Lancashire
M20 6JW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address19 Lane End Road
Burnage
Manchester
M19 1WA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
6 October 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
23 May 2002Return made up to 26/04/02; full list of members (6 pages)
27 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
21 June 2001Return made up to 26/04/01; full list of members (6 pages)
19 April 2001Registered office changed on 19/04/01 from: 91 castle street stockport cheshire SK3 9AR (1 page)
17 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 May 2000Secretary resigned (1 page)