Company NameLudgate House Property Limited
DirectorsVivian Rosemarie Cooper-Driver and Richard Charles Ingle Cooper-Driver
Company StatusDissolved
Company Number00352234
CategoryPrivate Limited Company
Incorporation Date24 April 1939(85 years ago)
Previous NameDrivers (London) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Vivian Rosemarie Cooper-Driver
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(52 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address29 Pearman Street
London
SE1 7RB
Director NameRichard Charles Ingle Cooper-Driver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(53 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address18 St Saviours Wharf
London
SE1 2BE
Secretary NameRichard Charles Ingle Cooper-Driver
NationalityBritish
StatusCurrent
Appointed16 July 1992(53 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address18 St Saviours Wharf
London
SE1 2BE
Director NameMr Richard Ingle Cooper-Driver
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(52 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1992)
RoleCompany Director
Correspondence Address29 Pearman Street
London
SE1 7RB
Director NameMr John Whitbourne Cowper
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(52 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 July 1995)
RoleChartered Accountant
Correspondence Address51 Haydn Avenue
Purley
Surrey
CR8 4AJ
Director NameJune Douglas
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(52 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 July 1995)
RoleCompany Director
Correspondence AddressThe Pennant
Doctors Commons Road
Berkhamsted
Hertfordshire
HP4 3DW
Secretary NameMr Richard Ingle Cooper-Driver
NationalityBritish
StatusResigned
Appointed24 May 1991(52 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1992)
RoleCompany Director
Correspondence Address29 Pearman Street
London
SE1 7RB
Secretary NameMr John Whitbourne Cowper
NationalityBritish
StatusResigned
Appointed23 April 1992(53 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 July 1992)
RoleChartered Accountant
Correspondence Address51 Haydn Avenue
Purley
Surrey
CR8 4AJ
Secretary NameMs Lisa Collinson
NationalityEnglish
StatusResigned
Appointed16 July 1992(53 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1993)
RoleCompany Accountant
Correspondence Address11 Chequers Close
Orpington
Kent
BR5 2QP

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

17 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
18 March 1997Declaration of solvency (3 pages)
18 March 1997Appointment of a voluntary liquidator (2 pages)
18 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 1997Registered office changed on 17/01/97 from: 5 cantelupe mews cantelupe road east grinstead west sussex RH19 3BG (1 page)
9 September 1996Full accounts made up to 31 October 1995 (14 pages)
24 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
16 August 1995Full group accounts made up to 31 October 1994 (17 pages)
16 August 1995Registered office changed on 16/08/95 from: ludgate house 160 tower bridge road london SE1 3NB (1 page)