Company NameLadywell Business Services Limited
Company StatusDissolved
Company Number02697107
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 1 month ago)
Dissolution Date24 March 1998 (26 years, 1 month ago)
Previous NameEnsign House Associates Ltd

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Secretary NameMatthew Booker
NationalityBritish
StatusClosed
Appointed15 April 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 24 March 1998)
RoleCompany Director
Correspondence Address11 Peony Court
The Oaks Bridle Path
Woodford Green
Essex
IG8 9LY
Director NameStephen Sheppard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 24 March 1998)
RoleAccountant
Correspondence AddressFlat A
282 Hither Green Lane
Lewisham
London
SE13 6TT
Director NameMr Paul Booker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 weeks, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 1992)
RoleCompany Director
Correspondence AddressCavendish Causeway End Road
Felsted
Dunmow
Essex
CM6 3LU
Secretary NameMr David Borthwick
NationalityBritish
StatusResigned
Appointed01 April 1992(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 15 April 1994)
RoleCompany Director
Correspondence Address26 St Michaels Court
St Leonards Road Bromley-By-Bow
London
E14 6PS
Director NameMr David Borthwick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1994)
RoleDirector/Accountant
Correspondence Address26 St Michaels Court
St Leonards Road Bromley-By-Bow
London
E14 6PS
Director NameMr Nigel George Rogers
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address37 Elliscombe Road
Charlton
London
SE7 7PF
Director NamePaul Booker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 April 1995)
RoleCompany Director
Correspondence Address35 Plymouth Wharf
Sanders Nes Road
Isle Of Dogs
London
E14 3EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Hazelwood Drive
Pinner
Middlesex
HA5 3TU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1997First Gazette notice for voluntary strike-off (1 page)
23 October 1997Application for striking-off (1 page)
13 November 1996Full accounts made up to 31 May 1996 (9 pages)
13 November 1996Full accounts made up to 31 May 1995 (9 pages)
13 November 1996Compulsory strike-off action has been discontinued (1 page)
24 September 1996First Gazette notice for compulsory strike-off (1 page)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: unit 1 euro business centre plaistow grove, stratford london. E15 3EP (1 page)
11 May 1995Company name changed ensign house associates LTD\certificate issued on 12/05/95 (6 pages)
3 April 1995Full accounts made up to 31 May 1994 (11 pages)
10 March 1995Return made up to 28/02/95; full list of members (6 pages)