Company NameLandrise Limited
Company StatusDissolved
Company Number01153155
CategoryPrivate Limited Company
Incorporation Date21 December 1973(50 years, 4 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NamesTaddale Investments Limited and Ladbroke 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(25 years, 4 months after company formation)
Appointment Duration6 years, 12 months (closed 09 May 2006)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed13 May 1999(25 years, 4 months after company formation)
Appointment Duration6 years, 12 months (closed 09 May 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameRussell Ian Foreman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 1994)
RoleCompany Director
Correspondence AddressWoodlands
Pine Grove
London
N20 8LB
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(18 years, 4 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(18 years, 4 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(18 years, 4 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 NameMichael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(18 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressRectory Lodge
Parsons Shaw Lusted Hall Lane
Tatsfield
Kent
TN16 2NL
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(20 years, 10 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(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(22 years, 9 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(22 years, 9 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(22 years, 12 months 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(23 years, 2 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(25 years after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 1999)
RoleCompany Director
Correspondence Address41 Spring Grove
London
W4 3NH
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(25 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2002)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,966,000
Current Liabilities£9,441,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006Director's particulars changed (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
24 November 2005Application for striking-off (1 page)
8 August 2005Nc inc already adjusted 10/07/05 (2 pages)
8 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2005Ad 10/07/05--------- £ si [email protected]=8966549 £ ic 7949111/16915660 (2 pages)
29 July 2005Company name changed ladbroke group finance LIMITED\certificate issued on 29/07/05 (2 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
18 October 2003Full accounts made up to 31 December 2002 (8 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 (9 pages)
12 July 2002Director resigned (1 page)
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 (9 pages)
17 July 2001Return made up to 03/05/01; full list of members (3 pages)
13 July 2001Registered office changed on 13/07/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
20 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
20 July 2000Re-registration of Memorandum and Articles (45 pages)
20 July 2000Application for reregistration from PLC to private (1 page)
20 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 May 2000Return made up to 03/05/00; full list of members (5 pages)
4 August 1999Full accounts made up to 31 December 1998 (10 pages)
28 July 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999New director appointed (2 pages)
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)
4 August 1998Full accounts made up to 31 December 1997 (10 pages)
24 May 1998Return made up to 03/05/98; full list of members (8 pages)
31 July 1997Full accounts made up to 31 December 1996 (10 pages)
3 June 1997Return made up to 03/05/97; full list of members (9 pages)
24 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
11 December 1996Director's particulars changed (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (9 pages)
30 October 1996Director resigned (1 page)
30 October 1996Secretary resigned (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (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 (16 pages)