Company NameLudlow's Granaries Limited
DirectorAndrew James Ludlow
Company StatusDissolved
Company Number00921730
CategoryPrivate Limited Company
Incorporation Date8 November 1967(56 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Andrew James Ludlow
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCorn Chandler
Country of ResidenceEngland
Correspondence Address33 Blake Hall Road
Wanstead
London
E11 2QQ
Secretary NameStuart Michael Ludlow
NationalityBritish
StatusCurrent
Appointed30 September 1996(28 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address94 Overton Drive
Wanstead
London
E11 2NW
Secretary NameBetty Gertrude Ludlow
NationalityBritish
StatusResigned
Appointed02 July 1991(23 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address28 Westminster Court
23 Cambridge Park
Wanstead
London
E11 2UB

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Turnover£558,567
Gross Profit£85,955
Net Worth-£163,633
Cash£1,139
Current Liabilities£155,920

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 July 2004Dissolved (1 page)
22 April 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2004Liquidators statement of receipts and payments (5 pages)
6 November 2003Registered office changed on 06/11/03 from: 21-23 station road gerrards cross buckinghamshire SL9 8ES (1 page)
20 February 2003Registered office changed on 20/02/03 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
19 February 2003Appointment of a voluntary liquidator (1 page)
19 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2003Statement of affairs (5 pages)
4 February 2003Registered office changed on 04/02/03 from: 366/8 station road forest gate london E7 0AB (1 page)
28 February 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
27 July 2001Return made up to 02/07/01; full list of members (7 pages)
23 February 2001Full accounts made up to 30 April 2000 (12 pages)
10 August 2000Return made up to 02/07/00; full list of members (7 pages)
13 December 1999Full accounts made up to 30 April 1999 (13 pages)
13 August 1999Return made up to 02/07/99; full list of members (6 pages)
10 March 1999Full accounts made up to 30 April 1998 (17 pages)
8 July 1998Return made up to 02/07/98; no change of members (4 pages)
19 November 1997Full accounts made up to 30 April 1997 (17 pages)
21 July 1997Return made up to 02/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1996Full accounts made up to 30 April 1996 (14 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
29 August 1996Return made up to 02/07/96; full list of members (5 pages)
24 July 1995Full accounts made up to 30 April 1995 (14 pages)
7 July 1995Return made up to 02/07/95; no change of members (4 pages)
29 May 1982Accounts made up to 31 January 1982 (14 pages)
26 July 1973Annual return made up to 23/12/70 (4 pages)