Company NameLadycross Quarry Ltd.
Company StatusDissolved
Company Number04580428
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 5 months ago)
Dissolution Date5 June 2014 (9 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Robin William Turner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(4 years after company formation)
Appointment Duration7 years, 6 months (closed 05 June 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameColin Jewitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleQuarry Manager
Correspondence AddressRosebank
Allendale Road
Hexham
Northumberland
NE46 2NF
Director NameMerilyn Ann Jewitt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleStudent Nurse
Correspondence AddressRosebank
Allendale Road
Hexham
Northumberland
NE46 2NF
Secretary NameMerilyn Ann Jewitt
NationalityBritish
StatusResigned
Appointed04 November 2002(same day as company formation)
RoleStudent Nurse
Correspondence AddressRosebank
Allendale Road
Hexham
Northumberland
NE46 2NF
Director NameMrs Lara Jane Turner
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLadycross Stone Slaley
Hexham
Northumberland
NE47 0BY
Secretary NameMrs Lara Jane Turner
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressDukesfield Mill
Dukesfield
Hexham
Northumberland
NE46 1SG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

50 at 1Ms Lara Jane Turner
50.00%
Ordinary
50 at 1Robin William Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£44,292
Cash£39,759
Current Liabilities£50,216

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2014Final Gazette dissolved following liquidation (1 page)
5 June 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Liquidators' statement of receipts and payments to 26 February 2014 (25 pages)
5 March 2014Liquidators' statement of receipts and payments to 26 February 2014 (25 pages)
5 March 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
5 March 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
5 March 2014Liquidators statement of receipts and payments to 26 February 2014 (25 pages)
5 June 2013Liquidators statement of receipts and payments to 26 April 2013 (6 pages)
5 June 2013Liquidators' statement of receipts and payments to 26 April 2013 (6 pages)
5 June 2013Liquidators' statement of receipts and payments to 26 April 2013 (6 pages)
16 May 2012Liquidators statement of receipts and payments to 26 April 2012 (6 pages)
16 May 2012Liquidators' statement of receipts and payments to 26 April 2012 (6 pages)
16 May 2012Liquidators' statement of receipts and payments to 26 April 2012 (6 pages)
10 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2011Appointment of a voluntary liquidator (1 page)
10 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2011Appointment of a voluntary liquidator (1 page)
10 May 2011Statement of affairs with form 4.19 (9 pages)
10 May 2011Statement of affairs with form 4.19 (9 pages)
13 April 2011Registered office address changed from Ladycross Stone Slaley Hexham Northumberland NE47 0BY on 13 April 2011 (2 pages)
13 April 2011Registered office address changed from Ladycross Stone Slaley Hexham Northumberland NE47 0BY on 13 April 2011 (2 pages)
9 April 2011Compulsory strike-off action has been suspended (1 page)
9 April 2011Compulsory strike-off action has been suspended (1 page)
18 March 2011Termination of appointment of Lara Turner as a director (1 page)
18 March 2011Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH United Kingdom on 18 March 2011 (1 page)
18 March 2011Termination of appointment of Lara Turner as a secretary (1 page)
18 March 2011Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH United Kingdom on 18 March 2011 (1 page)
18 March 2011Termination of appointment of Lara Turner as a secretary (1 page)
18 March 2011Termination of appointment of Lara Turner as a director (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 November 2009Director's details changed for Lara Jane Turner on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 100
(4 pages)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 100
(4 pages)
27 November 2009Director's details changed for Robin William Turner on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Lara Jane Turner on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Lara Jane Turner on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Robin William Turner on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 100
(4 pages)
27 November 2009Director's details changed for Robin William Turner on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 November 2008Return made up to 04/11/08; full list of members (4 pages)
25 November 2008Return made up to 04/11/08; full list of members (4 pages)
13 October 2008Return made up to 04/11/07; full list of members (4 pages)
13 October 2008Return made up to 04/11/07; full list of members (4 pages)
10 October 2008Registered office changed on 10/10/2008 from 16 bondgate without alnwick northumberland NE66 1PP (1 page)
10 October 2008Registered office changed on 10/10/2008 from 16 bondgate without alnwick northumberland NE66 1PP (1 page)
3 October 2007Total exemption full accounts made up to 30 November 2006 (14 pages)
3 October 2007Total exemption full accounts made up to 30 November 2006 (14 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Secretary resigned;director resigned (1 page)
5 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned;director resigned (1 page)
5 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
23 November 2006Return made up to 04/11/06; full list of members (7 pages)
23 November 2006Return made up to 04/11/06; full list of members (7 pages)
12 April 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
12 April 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
11 November 2005Return made up to 04/11/05; full list of members (8 pages)
11 November 2005Return made up to 04/11/05; full list of members (8 pages)
30 March 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
30 March 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
24 November 2004Return made up to 04/11/04; full list of members (7 pages)
24 November 2004Return made up to 04/11/04; full list of members (7 pages)
7 April 2004Secretary's particulars changed;director's particulars changed (1 page)
7 April 2004Secretary's particulars changed;director's particulars changed (1 page)
9 March 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
9 March 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
6 November 2003Return made up to 04/11/03; full list of members (7 pages)
6 November 2003Return made up to 04/11/03; full list of members (7 pages)
29 November 2002Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2002Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
4 November 2002Incorporation (20 pages)
4 November 2002Incorporation (20 pages)