Company NameLadybird Direct Limited
Company StatusDissolved
Company Number01220807
CategoryPrivate Limited Company
Incorporation Date28 July 1975(48 years, 9 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusClosed
Appointed01 May 1999(23 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 22 November 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameSally Margaret Doris Floyer
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(27 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 22 November 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Stile Hall Gardens
Chiswick
London
W4 3BS
Director NameMr Brian James Landers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 22 November 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank House
12a Childs Hill Road
Bookham Leatherhead
Surrey
KT23 3QG
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(29 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 22 November 2005)
RolePublisher
Country of ResidenceEngland
Correspondence Address25 Richmond Crescent
London
N1 0LY
Director NameBrian Douglas Louis Cotton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(16 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThe Gables Helmingham Road
Otley
Ipswich
Suffolk
IP6 9NR
Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(16 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2005)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Director NameMichael Hugh Gabb
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(16 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence Address1 Carisbrooke Road
Mountsorrel
Loughborough
Leicestershire
LE12 7BR
Director NameAlan Trueman Warren
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 1994)
RoleChartered Accountant
Correspondence Address27 Nicolson Road
Loughborough
Leicestershire
LE11 3SD
Secretary NameWilliam Edward Howarth
NationalityBritish
StatusResigned
Appointed26 March 1992(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1993)
RoleCompany Director
Correspondence Address256 Victoria Avenue
Ockbrook
Derby
Derbyshire
DE72 3RL
Secretary NameMr William Edward Howarth
NationalityBritish
StatusResigned
Appointed26 March 1993(17 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 The Ridings
Ockbrook
Derby
Derbyshire
DE72 3SF
Director NameMr William Edward Howarth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(19 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 The Ridings
Ockbrook
Derby
Derbyshire
DE72 3SF
Director NameMr Laurence James
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 1998)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressStroma Silver Street
South Cerney
Cirencester
Gloucestershire
GL7 5TS
Wales
Director NameMichael Geoffrey Herridge
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(23 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2002)
RolePublisher
Correspondence AddressChartwell Low Road
Barrowby
Grantham
Lincolnshire
NG32 1DB
Director NameCharles Richard Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(26 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 February 2003)
RoleFinance Director
Correspondence Address17 Cumberland Street
London
SW1V 4LS

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£237,000

Accounts

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

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
29 June 2005Application for striking-off (1 page)
10 June 2005Return made up to 26/03/05; full list of members (7 pages)
22 March 2005Director resigned (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 April 2004Return made up to 26/03/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 June 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
21 March 2003Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 September 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
17 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 June 2001Registered office changed on 12/06/01 from: 27 wrights lane london W8 5TZ (1 page)
6 April 2001Return made up to 26/03/01; full list of members (6 pages)
14 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1999Secretary resigned (1 page)
24 September 1999Full accounts made up to 31 December 1998 (7 pages)
11 May 1999New secretary appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: beeches road loughborough leics LE11 2NQ (1 page)
1 April 1999Return made up to 26/03/99; no change of members (4 pages)
10 February 1999New director appointed (2 pages)
7 October 1998Full group accounts made up to 31 December 1997 (76 pages)
24 August 1998Auditor's resignation (1 page)
21 August 1998Director resigned (1 page)
9 October 1997Full group accounts made up to 31 December 1996 (68 pages)
18 April 1997Return made up to 26/03/97; full list of members (6 pages)
12 November 1996New director appointed (2 pages)
11 October 1996Full group accounts made up to 31 December 1995 (46 pages)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
6 August 1996Auditor's resignation (2 pages)
4 April 1996Return made up to 26/03/96; no change of members (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (12 pages)
18 April 1995Return made up to 26/03/95; no change of members
  • 363(287) ‐ Registered office changed on 18/04/95
(4 pages)
8 May 1981Accounts made up to 31 January 1981 (6 pages)
28 July 1975Certificate of incorporation (1 page)