Company NameLadder High Limited
Company StatusDissolved
Company Number05514780
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Stewart Campbell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(2 months after company formation)
Appointment Duration5 years, 5 months (closed 01 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Acre
Bowdon
Altrincham
WA14 3SE
Director NameMr Anthony John Ford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(2 months after company formation)
Appointment Duration5 years, 5 months (closed 01 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThistlebar Farm
Rimington
Clitheroe
Lancs
BB7 4EB
Secretary NameMr Andrew Stewart Campbell
NationalityBritish
StatusClosed
Appointed23 January 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 01 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Acre
Bowdon
Altrincham
WA14 3SE
Director NameVikki Leanne Causton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 week, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 September 2005)
RoleTrainee Solicitor
Correspondence Address75 Mill Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2AP
Secretary NameAnne Marie Parkinson
NationalityBritish
StatusResigned
Appointed01 August 2005(1 week, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence Address14 Riverside Court
Call Lane
Leeds
West Yorkshire
LS1 7BU
Director NameMr Robert Christopher George
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Drayton Close
Wilmslow
Cheshire
SK9 2GE
Secretary NameMr Robert Christopher George
NationalityBritish
StatusResigned
Appointed08 May 2006(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Drayton Close
Wilmslow
Cheshire
SK9 2GE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
11 January 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 11 January 2010 (1 page)
11 January 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 11 January 2010 (1 page)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2009Return made up to 20/07/09; full list of members (4 pages)
28 July 2009Return made up to 20/07/09; full list of members (4 pages)
21 August 2008Return made up to 20/07/08; full list of members (4 pages)
21 August 2008Return made up to 20/07/08; full list of members (4 pages)
21 August 2008Director's Change of Particulars / anthony ford / 01/01/2007 / HouseName/Number was: , now: thistlebar farm; Street was: blake hall, now: rimington lane; Area was: birch vale, now: rimington; Post Town was: stockport, now: clitheroe; Region was: cheshire, now: lancashire; Post Code was: SK12 5AY, now: BB7 4EB; Country was: , now: united kingdom (1 page)
21 August 2008Director's change of particulars / anthony ford / 01/01/2007 (1 page)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 May 2008Return made up to 20/07/07; full list of members (6 pages)
12 May 2008Appointment Terminated Director and Secretary robert george (1 page)
12 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 May 2008Return made up to 20/07/06; full list of members (7 pages)
12 May 2008Appointment terminated director and secretary robert george (1 page)
12 May 2008Secretary appointed andrew stewart campbell (2 pages)
12 May 2008Restoration by order of the court (2 pages)
12 May 2008Secretary appointed andrew stewart campbell (2 pages)
12 May 2008Return made up to 20/07/06; full list of members (7 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 May 2008Return made up to 20/07/07; full list of members (6 pages)
12 May 2008Total exemption full accounts made up to 31 December 2005 (5 pages)
12 May 2008Restoration by order of the court (2 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 May 2008Total exemption full accounts made up to 31 December 2005 (5 pages)
19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
10 November 2005Registered office changed on 10/11/05 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
10 November 2005Registered office changed on 10/11/05 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
27 October 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
27 October 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
12 October 2005New director appointed (3 pages)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Ad 23/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 October 2005New director appointed (3 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Ad 23/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 October 2005New director appointed (3 pages)
12 October 2005New director appointed (3 pages)
16 August 2005New director appointed (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005New director appointed (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Registered office changed on 16/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 August 2005Director resigned (1 page)
16 August 2005New secretary appointed (1 page)
16 August 2005Registered office changed on 16/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 August 2005Secretary resigned (1 page)
20 July 2005Incorporation (16 pages)
20 July 2005Incorporation (16 pages)