Company NameLiaglade Limited
Company StatusDissolved
Company Number01474405
CategoryPrivate Limited Company
Incorporation Date22 January 1980(44 years, 3 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Tanyia Ingham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(11 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 11 December 2007)
RoleEvents Manager
Country of ResidenceEngland
Correspondence AddressBarham Oast
Alders Road, Tudeley
Tonbridge
Kent
TN11 0PP
Director NameCharles Kevin Richard Ingham
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1993(13 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 11 December 2007)
RoleChartered Surveyor
Correspondence AddressBarham Oast
Alders Road Tudeley
Tonbridge
Kent
TN11 0PP
Secretary NameCharles Kevin Richard Ingham
NationalityBritish
StatusClosed
Appointed18 August 1993(13 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 11 December 2007)
RoleChartered Surveyor
Correspondence AddressBarham Oast
Alders Road Tudeley
Tonbridge
Kent
TN11 0PP
Director NameMrs Bernadette Biggs
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 1993)
RoleRetired
Correspondence AddressNicobar
Camden Park Road
Chislehurst
Kent
BR7 5HF
Secretary NameMrs Bernadette Biggs
NationalityBritish
StatusResigned
Appointed18 July 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 1993)
RoleCompany Director
Correspondence AddressNicobar
Camden Park Road
Chislehurst
Kent
BR7 5HF

Location

Registered AddressC/O Goodman Mann Broomhall
3rd Floor 118 Piccadilly
London
W1J 7NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,791
Current Liabilities£5,677

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
16 July 2007Application for striking-off (1 page)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 September 2006Registered office changed on 13/09/06 from: 118 piccadilly london W1J 7NW (1 page)
1 August 2006Return made up to 18/07/06; full list of members (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 31 st jamess place london SW1A 1NR (1 page)
1 August 2006Director's particulars changed (1 page)
29 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 August 2005Return made up to 18/07/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 July 2004Return made up to 18/07/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 July 2003Return made up to 18/07/03; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 July 2001Return made up to 18/07/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 August 2000Return made up to 18/07/00; full list of members (6 pages)
13 July 2000Amended accounts made up to 31 July 1999 (10 pages)
30 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 August 1999Return made up to 18/07/99; no change of members (4 pages)
2 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
15 July 1997Return made up to 18/07/97; full list of members (6 pages)
14 May 1997Full accounts made up to 31 July 1996 (5 pages)
30 July 1996Return made up to 18/07/96; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
7 April 1995Full accounts made up to 31 July 1994 (9 pages)