Company NameLudden Taylor Holdings Limited
Company StatusDissolved
Company Number03357781
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Bernard Ludden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address14 Rous Chase
Galleywood
Chelmsford
Essex
CM2 8QF
Director NameMarie Elizabeth Ludden
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address14 Rous Chase
Galleywood
Chelmsford
Essex
CM2 8QF
Secretary NameMarie Elizabeth Ludden
NationalityBritish
StatusClosed
Appointed22 April 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address14 Rous Chase
Galleywood
Chelmsford
Essex
CM2 8QF
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1JQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
15 February 2000Full accounts made up to 30 April 1999 (12 pages)
13 December 1999Application for striking-off (1 page)
25 May 1999Return made up to 22/04/99; full list of members (6 pages)
19 February 1999Full accounts made up to 30 April 1998 (12 pages)
30 May 1998Return made up to 22/04/98; full list of members (6 pages)
24 May 1998Ad 01/05/97--------- £ si [email protected]=1 £ ic 85/86 (2 pages)
13 May 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
13 May 1997Registered office changed on 13/05/97 from: 18 phipp street london EC2A 4NU (1 page)
13 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 May 1997Director resigned (1 page)
3 May 1997New director appointed (2 pages)
3 May 1997New secretary appointed;new director appointed (2 pages)
3 May 1997Secretary resigned (1 page)
22 April 1997Incorporation (15 pages)