E. LADBROOKE & SON LIMITED

Register to unlock more data on OkredoRegister

E. LADBROOKE & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02340686

Incorporation date

29/01/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Alpha Building, London Road Stapeley, Nantwich, Cheshire CW5 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1989)
dot icon19/04/2010
Final Gazette dissolved via compulsory strike-off
dot icon04/01/2010
First Gazette notice for compulsory strike-off
dot icon22/09/2009
Appointment Terminated Director mark strickland
dot icon10/05/2009
Appointment Terminated Director andrew cooksey
dot icon12/10/2008
Accounts made up to 2008-03-31
dot icon24/09/2008
Return made up to 31/08/08; full list of members
dot icon02/09/2008
Director appointed david wilkinson
dot icon03/08/2008
Appointment Terminated Director marcus heywood
dot icon09/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon14/09/2007
Accounts made up to 2006-12-31
dot icon12/09/2007
Secretary resigned
dot icon09/09/2007
Return made up to 31/08/07; full list of members
dot icon25/01/2007
Auditor's resignation
dot icon10/11/2006
Registered office changed on 11/11/06 from: bridgend creamery bridgend industrial estate bridgend CF31 3RL
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New secretary appointed
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 31/08/06; full list of members
dot icon25/09/2005
Return made up to 31/08/05; full list of members
dot icon23/08/2005
Full accounts made up to 2004-12-31
dot icon16/09/2004
Return made up to 31/08/04; full list of members
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon17/11/2003
Return made up to 31/08/03; full list of members
dot icon17/11/2003
Secretary resigned;director's particulars changed;director resigned
dot icon20/10/2003
Full accounts made up to 2002-12-31
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New secretary appointed;new director appointed
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon25/09/2002
Return made up to 31/08/02; full list of members
dot icon25/09/2002
Director's particulars changed
dot icon07/08/2002
New director appointed
dot icon13/07/2002
Auditor's resignation
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
Director resigned
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New secretary appointed
dot icon21/10/2001
Return made up to 31/08/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon10/09/2000
Return made up to 31/08/00; full list of members
dot icon25/04/2000
Full accounts made up to 1998-12-31
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
New director appointed
dot icon07/03/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon30/09/1999
Director resigned
dot icon26/09/1999
Return made up to 31/08/99; full list of members
dot icon08/08/1999
Director resigned
dot icon08/11/1998
Auditor's resignation
dot icon18/10/1998
Full accounts made up to 1997-12-31
dot icon27/09/1998
Return made up to 31/08/98; full list of members
dot icon27/09/1998
Director resigned
dot icon27/09/1998
Registered office changed on 28/09/98
dot icon20/04/1998
Resolutions
dot icon20/04/1998
Resolutions
dot icon20/04/1998
Resolutions
dot icon20/04/1998
Declaration of assistance for shares acquisition
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon19/04/1998
Certificate of change of name
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon25/09/1997
Return made up to 31/08/97; full list of members
dot icon10/03/1997
New director appointed
dot icon24/10/1996
Return made up to 31/08/96; no change of members
dot icon19/09/1996
Director resigned
dot icon18/07/1996
Full accounts made up to 1995-12-31
dot icon03/09/1995
Return made up to 31/08/95; no change of members
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon08/05/1995
Director's particulars changed;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 31/08/94; full list of members
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon15/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1993
Return made up to 31/08/93; no change of members
dot icon27/09/1993
Location of register of members address changed
dot icon27/09/1993
Director's particulars changed
dot icon31/08/1993
Full accounts made up to 1992-12-31
dot icon12/05/1993
New director appointed
dot icon22/12/1992
Ad 01/12/92--------- £ si 261938@1=261938 £ ic 100/262038
dot icon22/12/1992
Resolutions
dot icon22/12/1992
Resolutions
dot icon22/12/1992
£ nc 100/262038 01/12/92
dot icon27/10/1992
New director appointed
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon21/09/1992
Return made up to 31/08/92; full list of members
dot icon22/12/1991
Registered office changed on 23/12/91 from: unit 43 portmanmoor road industrial estate east moore cardiff CF2 2EF
dot icon17/12/1991
Return made up to 31/12/91; full list of members
dot icon10/12/1991
Full accounts made up to 1990-12-31
dot icon03/06/1991
Return made up to 31/12/90; no change of members
dot icon03/06/1991
Return made up to 31/12/89; full list of members
dot icon12/02/1991
Full accounts made up to 1989-12-31
dot icon12/12/1990
Memorandum and Articles of Association
dot icon24/04/1989
Registered office changed on 25/04/89 from: churchill house churchill way cardiff CF1 4XQ
dot icon15/03/1989
Certificate of change of name
dot icon15/03/1989
Certificate of change of name
dot icon12/03/1989
Resolutions
dot icon09/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1989
Registered office changed on 10/03/89 from: fitzalan house fitzalan road cardiff CF2 1XZ
dot icon09/03/1989
Accounting reference date notified as 31/12
dot icon29/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heywood, Marcus Beresford
Director
26/10/2006 - 30/06/2008
5
Rowe, Julian Leonard
Director
04/05/1993 - 14/08/1998
6
Strickland, Mark William
Director
26/10/2006 - 09/06/2009
76
Cregan, Denis
Director
22/07/2002 - 14/07/2003
55
Friel, Hugh
Director
18/01/2002 - 14/07/2003
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E. LADBROOKE & SON LIMITED

E. LADBROOKE & SON LIMITED is an(a) Dissolved company incorporated on 29/01/1989 with the registered office located at Alpha Building, London Road Stapeley, Nantwich, Cheshire CW5 7JW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E. LADBROOKE & SON LIMITED?

toggle

E. LADBROOKE & SON LIMITED is currently Dissolved. It was registered on 29/01/1989 and dissolved on 19/04/2010.

Where is E. LADBROOKE & SON LIMITED located?

toggle

E. LADBROOKE & SON LIMITED is registered at Alpha Building, London Road Stapeley, Nantwich, Cheshire CW5 7JW.

What is the latest filing for E. LADBROOKE & SON LIMITED?

toggle

The latest filing was on 19/04/2010: Final Gazette dissolved via compulsory strike-off.