Company NameLadybridge Holdings Limited
Company StatusDissolved
Company Number08298887
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 4 months ago)
Dissolution Date10 September 2019 (4 years, 6 months ago)
Previous NameBlue Owl Security Limited

Business Activity

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

Directors

Director NameMr Robert Alexander Seddon
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Lee Lane
Horwich
Bolton
BL6 7AF
Director NameMr Mark Peter Hinks
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFold House Dunscar Fold
Bolton
Lancashire
BL7 9EH
Director NameMr Richard John Massey
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(4 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Christian Douglass Llp 2 Jordan Street
Knott Mill
Manchester
M15 4PY
Director NameMr John Christopher Hinks
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2018(5 years, 3 months after company formation)
Appointment Duration1 month (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Christian Douglass Llp 2 Jordan Street
Knott Mill
Manchester
M15 4PY

Contact

Websitewww.blueowl-security.com

Location

Registered Address168 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Peter Hinks
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
12 June 2019Application to strike the company off the register (3 pages)
30 May 2019Director's details changed for Mr Robert Alexander Seddon on 30 May 2019 (2 pages)
30 May 2019Change of details for Mr Robert Alexander Seddon as a person with significant control on 30 May 2019 (2 pages)
30 May 2019Registered office address changed from 4 Lever Park Avenue Horwich Bolton BL6 7LE England to 168 Lee Lane Horwich Bolton BL6 7AF on 30 May 2019 (1 page)
29 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
10 April 2018Appointment of Mr Robert Alexander Seddon as a director on 10 April 2018 (2 pages)
10 April 2018Notification of Robert Alexander Seddon as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Termination of appointment of John Christopher Hinks as a director on 10 April 2018 (1 page)
10 April 2018Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY to 4 Lever Park Avenue Horwich Bolton BL6 7LE on 10 April 2018 (1 page)
10 April 2018Cessation of John Christopher Hinks as a person with significant control on 10 April 2018 (1 page)
5 April 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 2
(3 pages)
7 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
(3 pages)
5 March 2018Notification of John Christopher Hinks as a person with significant control on 20 November 2017 (2 pages)
5 March 2018Termination of appointment of Richard John Massey as a director on 5 March 2018 (1 page)
5 March 2018Appointment of Mr John Christopher Hinks as a director on 5 March 2018 (2 pages)
5 March 2018Cessation of Richard John Massey as a person with significant control on 20 November 2017 (1 page)
20 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
14 November 2017Termination of appointment of Mark Peter Hinks as a director on 14 November 2017 (1 page)
14 November 2017Notification of Richard John Massey as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Termination of appointment of Mark Peter Hinks as a director on 14 November 2017 (1 page)
14 November 2017Notification of Richard John Massey as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Cessation of Mark Peter Hinks as a person with significant control on 14 November 2017 (1 page)
14 November 2017Appointment of Mr Richard John Massey as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Mr Richard John Massey as a director on 14 November 2017 (2 pages)
14 November 2017Cessation of Mark Peter Hinks as a person with significant control on 14 November 2017 (1 page)
7 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
12 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
7 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
7 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
15 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
20 November 2012Director's details changed for Mr Mark Philip Hinks on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Mr Mark Philip Hinks on 20 November 2012 (2 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)