Company NameLUDA Concrete Products Limited
Company StatusDissolved
Company Number00166140
CategoryPrivate Limited Company
Incorporation Date8 April 1920(104 years, 1 month ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Lewis Daniels
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(71 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 18 November 1997)
RoleFinance Director & Company Secretary
Correspondence Address39 Towgood Way
St Neots
Huntingdon
Cambridgeshire
PE19 4RP
Director NameChristopher Olaf Fjaerem
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(71 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 18 November 1997)
RoleManager/Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbourne House
Redbourne Hall
Gainsborough
North Lincolnshire
DN21 4JG
Director NameMr Raymond Sidney Millard
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(71 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address13 Park Road
Buckden
St. Neots
Cambridgeshire
PE19 5SL
Director NameMr Raymond George Trott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(71 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address4 Deben Avenue
St Ives
Huntingdon
Cambridgeshire
PE17 6FQ
Secretary NameMr John Lewis Daniels
NationalityBritish
StatusClosed
Appointed29 June 1991(71 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address39 Towgood Way
St Neots
Huntingdon
Cambridgeshire
PE19 4RP
Director NameMr David Richard Arthur Evans
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(72 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 18 November 1997)
RoleGroup Sales & Marketing Direct
Correspondence Address78 Fishpool Street
St Albans
Hertfordshire
AL3 4RX
Director NameDavid James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(72 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Director NameMr Miles Falla
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(71 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 August 1991)
RoleSales & Marketing Director
Correspondence Address8 Bishops Way
St Neots
Huntingdon
Cambridgeshire
PE18 9TZ
Director NameMr Richard Arthur Douglas Noble
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(71 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 March 1992)
RoleManaging Director
Correspondence Address17 Perry Road
St Neots
Huntingdon
Cambridgeshire
PE18 9XG

Location

Registered AddressCoopers And Lybrand
1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
21 February 1997Receiver ceasing to act (1 page)
20 February 1997Receiver's abstract of receipts and payments (3 pages)
23 April 1996Receiver's abstract of receipts and payments (3 pages)
3 July 1995Administrative Receiver's report (46 pages)
26 June 1995Registered office changed on 26/06/95 from: scawby station scawby brigg south humberside DN20 9DS (1 page)
20 April 1995Appointment of receiver/manager (2 pages)