Company NameTaddale Investments Limited
Company StatusDissolved
Company Number00616656
CategoryPrivate Limited Company
Incorporation Date12 December 1958(65 years, 5 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameLadbroke Group Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed13 May 1999(40 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 28 August 2007)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed13 May 1999(40 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 28 August 2007)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(33 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Director NameMs Corinne Sloan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed03 May 1992(33 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Kensington Park Gardens
London
W11 2QT
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(33 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed03 May 1992(33 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(35 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Secretary NameMichael Jeremy Noble
NationalityBritish
StatusResigned
Appointed07 November 1994(35 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressRectory Lodge
Parsons Shaw Lusted Hall Lane
Tatsfield
Kent
TN16 2NL
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(37 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed30 September 1996(37 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(38 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 1999)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(38 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameColin Waggett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(40 years after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 1999)
RoleCompany Director
Correspondence Address41 Spring Grove
London
W4 3NH

Location

Registered AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Financials

Year2014
Net Worth£991,000
Current Liabilities£14,584,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
12 March 2007Application for striking-off (1 page)
13 October 2006Accounts made up to 31 December 2005 (4 pages)
30 May 2006Return made up to 03/05/06; full list of members (6 pages)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
12 October 2005Accounts made up to 31 December 2004 (4 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
4 November 2004Accounts made up to 31 December 2003 (5 pages)
15 May 2004Return made up to 03/05/04; full list of members (5 pages)
20 October 2003Full accounts made up to 31 December 2002 (7 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
16 September 2002Full accounts made up to 31 December 2001 (7 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (7 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
30 May 2000Return made up to 03/05/00; full list of members (5 pages)
6 March 2000Company name changed ladbroke machine services limite d\certificate issued on 07/03/00 (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
24 May 1999Return made up to 03/05/99; full list of members (6 pages)
31 January 1999New director appointed (2 pages)
31 January 1999Director resigned (1 page)
5 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
17 October 1997Full accounts made up to 31 December 1996 (10 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 December 1996Director's particulars changed (1 page)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (9 pages)
15 October 1996Full accounts made up to 31 December 1995 (9 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page)
31 May 1996Return made up to 03/05/96; full list of members (7 pages)
24 July 1995Full accounts made up to 31 December 1994 (9 pages)
30 May 1995Return made up to 03/05/95; full list of members (14 pages)
5 November 1984Company name changed\certificate issued on 05/11/84 (2 pages)