Company NameLadydale (1988) Limited
Company StatusDissolved
Company Number02288769
CategoryPrivate Limited Company
Incorporation Date23 August 1988(35 years, 8 months ago)
Dissolution Date28 December 2004 (19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Dennis William Curtis
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(3 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 28 December 2004)
RoleLaunderette Engineer
Correspondence Address56 Grasmere Gardens
Orpington
Kent
BR6 8HF
Director NameMr Neill Patrick Joseph O'Neill
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(3 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 28 December 2004)
RoleLaunderette Engineer
Correspondence Address24 Beechwood Court
Crystal Palace Parade
London
SE19 1UH
Secretary NameMr Dennis William Curtis
NationalityBritish
StatusClosed
Appointed30 April 1992(3 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address56 Grasmere Gardens
Orpington
Kent
BR6 8HF

Location

Registered AddressThe Plaza Building
Lee High Road
London
SE13 5PL
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Financials

Year2014
Turnover£11,295
Gross Profit£9,895
Net Worth£64,224
Current Liabilities£10,349

Accounts

Latest Accounts20 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End20 December

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
4 August 2004Application for striking-off (1 page)
14 October 2003Accounting reference date shortened from 31/07/03 to 20/12/02 (1 page)
14 October 2003Total exemption full accounts made up to 20 December 2002 (8 pages)
25 June 2003Return made up to 30/04/03; full list of members (7 pages)
26 February 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
18 December 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
6 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2001Full accounts made up to 31 July 2000 (8 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
8 February 2000Full accounts made up to 31 July 1999 (8 pages)
7 May 1999Return made up to 30/04/99; no change of members (4 pages)
15 February 1999Full accounts made up to 31 July 1998 (9 pages)
5 February 1998Full accounts made up to 31 July 1997 (9 pages)
15 May 1997Return made up to 30/04/97; full list of members (6 pages)
20 February 1997Full accounts made up to 31 July 1996 (10 pages)
8 May 1996Return made up to 30/04/96; no change of members (4 pages)
8 May 1996Full accounts made up to 31 July 1995 (9 pages)
3 May 1995Return made up to 30/04/95; no change of members (4 pages)