Company NameLadywood Homes (Widdrington) Limited
Company StatusDissolved
Company Number05234393
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Dissolution Date7 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSusan Mary Cook
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Lowther Drive
Newton Aycliffe
County Durham
DL5 4TJ
Director NameSusan Hardy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address5 Lowther Drive
Newton Aycliffe
County Durham
DL5 4TJ
Secretary NameSusan Mary Cook
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Lowther Drive
Newton Aycliffe
County Durham
DL5 4TJ
Director NameMr John Austin James Bowman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(6 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Chiltern Street
London
W1U 4JT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Net Worth-£329,452
Cash£10,830
Current Liabilities£340,615

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2013Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT on 13 December 2013 (2 pages)
13 December 2013Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT on 13 December 2013 (2 pages)
15 October 2013Termination of appointment of John Bowman as a director (1 page)
15 October 2013Termination of appointment of John Bowman as a director (1 page)
6 August 2013Statement of affairs with form 4.19 (5 pages)
6 August 2013Statement of affairs with form 4.19 (5 pages)
22 July 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 22 July 2013 (2 pages)
22 July 2013Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 22 July 2013 (2 pages)
19 July 2013Appointment of a voluntary liquidator (1 page)
19 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2013Appointment of a voluntary liquidator (1 page)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 October 2012Registered office address changed from 14 Rishworth Street Wakefield WF1 3BY on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 14 Rishworth Street Wakefield WF1 3BY on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 14 Rishworth Street Wakefield WF1 3BY on 3 October 2012 (1 page)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(3 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(3 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Termination of appointment of Susan Hardy as a director (1 page)
13 October 2010Termination of appointment of Susan Hardy as a director (1 page)
4 October 2010Appointment of Mr John Austin James Bowman as a director (2 pages)
4 October 2010Termination of appointment of Susan Cook as a secretary (1 page)
4 October 2010Termination of appointment of Susan Cook as a director (1 page)
4 October 2010Termination of appointment of Susan Cook as a secretary (1 page)
4 October 2010Termination of appointment of Susan Cook as a director (1 page)
4 October 2010Appointment of Mr John Austin James Bowman as a director (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 May 2009Director and secretary's change of particulars / susan cook / 05/05/2009 (1 page)
5 May 2009Director and secretary's change of particulars / susan cook / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / susan hardy / 05/05/2009 (1 page)
5 May 2009Director and secretary's change of particulars / susan cook / 05/05/2009 (1 page)
5 May 2009Director and secretary's change of particulars / susan cook / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / susan hardy / 05/05/2009 (1 page)
17 September 2008Return made up to 17/09/08; full list of members (3 pages)
17 September 2008Return made up to 17/09/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 September 2007Return made up to 17/09/07; full list of members (2 pages)
26 September 2007Return made up to 17/09/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 June 2007Return made up to 17/09/06; full list of members (2 pages)
11 June 2007Return made up to 17/09/06; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 June 2007Registered office changed on 07/06/07 from: unit 11A beechburn industrial estate prospect road crook county durham DL15 8RA (1 page)
7 June 2007Registered office changed on 07/06/07 from: unit 11A beechburn industrial estate prospect road crook county durham DL15 8RA (1 page)
7 June 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
22 February 2006Registered office changed on 22/02/06 from: wesley place fir tree crook county durham DL15 8BN (1 page)
22 February 2006Registered office changed on 22/02/06 from: wesley place fir tree crook county durham DL15 8BN (1 page)
27 October 2005Return made up to 17/09/05; full list of members (7 pages)
27 October 2005Return made up to 17/09/05; full list of members (7 pages)
12 January 2005Particulars of mortgage/charge (4 pages)
12 January 2005Particulars of mortgage/charge (4 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
22 December 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
22 December 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
23 November 2004Ad 18/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2004Ad 18/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 September 2004New director appointed (2 pages)
17 September 2004Incorporation (16 pages)
17 September 2004Incorporation (16 pages)