About

Registered Number: 06244717
Date of Incorporation: 11/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2015 (8 years and 10 months ago)
Registered Address: LINES HENRY LTD, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ,

 

Founded in 2007, Theladders.co.uk Ltd has its registered office in Cheshire, it has a status of "Dissolved". The companies directors are Douzet, Alexandre, Cenedella, Marc, Douzet, Alex, Price, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CENEDELLA, Marc 22 May 2007 11 July 2012 1
DOUZET, Alex 22 May 2007 11 July 2012 1
PRICE, Robert 22 May 2007 23 October 2007 1
Secretary Name Appointed Resigned Total Appointments
DOUZET, Alexandre 27 January 2009 11 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 20 March 2015
LIQ MISC - N/A 04 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2014
2.34B - N/A 09 May 2014
2.24B - N/A 19 November 2013
2.23B - N/A 16 July 2013
2.17B - N/A 20 June 2013
2.16B - N/A 19 June 2013
2.12B - N/A 28 May 2013
AD01 - Change of registered office address 17 May 2013
AA - Annual Accounts 25 March 2013
AP01 - Appointment of director 14 November 2012
AD01 - Change of registered office address 11 October 2012
AA01 - Change of accounting reference date 12 September 2012
AA01 - Change of accounting reference date 11 September 2012
MISC - Miscellaneous document 03 September 2012
AA01 - Change of accounting reference date 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 July 2012
AD01 - Change of registered office address 19 July 2012
AD01 - Change of registered office address 19 July 2012
TM02 - Termination of appointment of secretary 17 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
AP01 - Appointment of director 16 July 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 13 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 12 March 2010
395 - Particulars of a mortgage or charge 18 July 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
395 - Particulars of a mortgage or charge 06 March 2009
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 05 June 2008
RESOLUTIONS - N/A 06 November 2007
MEM/ARTS - N/A 06 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
395 - Particulars of a mortgage or charge 29 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
225 - Change of Accounting Reference Date 26 July 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 July 2009 Fully Satisfied

N/A

Deed of deposit 18 February 2009 Fully Satisfied

N/A

Debenture 24 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.