Company NameLudus Turf Limited
Company StatusDissolved
Company Number07585699
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian James Leyland
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameMr Lee Kendrick Williams
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lee Williams
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
6 July 2015Application to strike the company off the register (3 pages)
6 July 2015Application to strike the company off the register (3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 October 2014Director's details changed for Lee Kendrick Williams on 13 November 2013 (2 pages)
8 October 2014Director's details changed for Lee Kendrick Williams on 13 November 2013 (2 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
19 November 2012Director's details changed for Brian James Leyland on 16 November 2012 (2 pages)
19 November 2012Director's details changed for Brian James Leyland on 16 November 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
11 April 2011Appointment of Lee Hendrick Williams as a director (3 pages)
11 April 2011Appointment of Brian James Leyland as a director (3 pages)
11 April 2011Appointment of Lee Hendrick Williams as a director (3 pages)
11 April 2011Appointment of Brian James Leyland as a director (3 pages)
6 April 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
6 April 2011Termination of appointment of Dunstana Davies as a director (2 pages)
6 April 2011Termination of appointment of Dunstana Davies as a director (2 pages)
6 April 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
31 March 2011Incorporation (48 pages)
31 March 2011Incorporation (48 pages)