Company NameLudgate 332 Limited
Company StatusDissolved
Company Number05082421
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Roger John Nimmo Booth
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvesley
Waterhouses
Durham
County Durham
DH7 9HB
Director NameMr Philip Hugh Straker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Warden
Hexham
Northumberland
NE46 4SR
Director NameMr Reuben Thomas Coppin Straker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 09 April 2019)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Secretary NameMr Reuben Thomas Coppin Straker
NationalityBritish
StatusClosed
Appointed30 September 2005(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 09 April 2019)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered AddressYours Business Networks Suite B
7-8 Delta Bank Road
Gateshead
Tyne And Wear
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

525 at £1Reuben Thomas Coppin Straker
42.00%
Ordinary
300 at £1Roger John Nimmo Booth
24.00%
Ordinary
250 at £1Richard Richardson
20.00%
Ordinary
175 at £1Philip Hugh Straker
14.00%
Ordinary

Financials

Year2014
Net Worth-£296,175
Cash£4,118
Current Liabilities£300,293

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,250
(6 pages)
20 April 2016Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 20 April 2016 (1 page)
9 December 2015Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 9 December 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,250
(6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,250
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Statement of capital following an allotment of shares on 3 March 2010
  • GBP 1,250.00
(4 pages)
19 September 2011Statement of capital following an allotment of shares on 3 March 2010
  • GBP 1,250.00
(4 pages)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 1,000
(4 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Roger John Nimmo Booth on 24 March 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 24/03/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 24/03/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 24/03/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Return made up to 24/03/06; full list of members (8 pages)
24 March 2006Registered office changed on 24/03/06 from: bulman house regent centre gosforth newcaste upon tyne NE3 3LS (1 page)
9 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 October 2005Ad 30/09/05--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Registered office changed on 13/10/05 from: 7 pilgrim street london EC4V 6LB (1 page)
13 October 2005New director appointed (1 page)
13 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (1 page)
13 October 2005New secretary appointed;new director appointed (1 page)
13 October 2005Ad 30/09/05--------- £ si 298@1=298 £ ic 2/300 (2 pages)
5 May 2005Return made up to 24/03/05; full list of members (6 pages)
24 March 2004Incorporation (18 pages)