Company NameLadywood Homes Limited
Company StatusDissolved
Company Number05077588
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date2 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSusan Mary Cook
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleAccountant
Correspondence AddressWesley Place
Fir Tree
Crook
County Durham
DL15 8BN
Director NameSusan Hardy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleManager
Correspondence AddressWesley Place
Fir Tree
Crook
County Durham
DL15 8BN
Secretary NameSusan Mary Cook
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleAccountant
Correspondence AddressWesley Place
Fir Tree
Crook
County Durham
DL15 8BN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 March 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
Appointed18 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 11a Beechburn Industrial
Estate Prospect Road
Crook
County Durham
DL15 8RA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2009Completion of winding up (1 page)
16 May 2006Order of court to wind up (2 pages)
22 February 2006Registered office changed on 22/02/06 from: wesley place fir tree crook county durham DL15 8BN (1 page)
15 November 2005Particulars of mortgage/charge (3 pages)
21 April 2005Return made up to 18/03/05; full list of members (7 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
15 September 2004Ad 19/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004Secretary resigned (1 page)
18 March 2004Incorporation (16 pages)