Company NameLadas Printers Limited
Company StatusDissolved
Company Number00978435
CategoryPrivate Limited Company
Incorporation Date30 April 1970(54 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGraham Frank Keeton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address87 Arnold Avenue
Gleadless
Sheffield
South Yorkshire
S12 3JA
Director NameBarrie Edward Mitchell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Correspondence Address58 Toll Bar Road
Gleadless
Sheffield
South Yorkshire
S12 2QZ
Secretary NameGraham Frank Keeton
NationalityBritish
StatusCurrent
Appointed18 October 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address87 Arnold Avenue
Gleadless
Sheffield
South Yorkshire
S12 3JA
Director NameMichael Lane
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1994(23 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleFinance Director
Correspondence Address1 Bevan Drive
Inkersall Green Staveley
Chesterfield
Derbyshire
S43 3HE
Director NameMartin McLaren Lowe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1994(23 years, 8 months after company formation)
Appointment Duration30 years, 4 months
RoleWorks Director
Correspondence Address8 Robert Road
Greenhill
Sheffield
Yorkshire
S8 7TL
Director NameGeorge Binns
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleSales Director
Correspondence Address31 Staniforth Avenue
Highwood Park Eckington
Sheffield
South Yorkshire
S31 9GQ
Director NameThomas Henry Shaw
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 1997)
RoleSales Director
Correspondence AddressCordwell Cottage Cordwell Lane
Millthorpe Holmesfield
Sheffield
South Yorkshire
S18 5WH

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£78,170
Cash£67
Current Liabilities£493,512

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 October 2001Dissolved (1 page)
10 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (6 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
16 August 2000O/C replacement of liquidator (8 pages)
2 March 2000Liquidators statement of receipts and payments (6 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
3 March 1999Liquidators statement of receipts and payments (8 pages)
11 January 1999O/C re liq ipo (6 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
25 February 1998Appointment of a voluntary liquidator (1 page)
25 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 1998Statement of affairs (6 pages)
20 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1998Statement of affairs (6 pages)
20 February 1998Appointment of a voluntary liquidator (1 page)
12 February 1998Registered office changed on 12/02/98 from: staveley industrial estate telford crescent staveley derbyshire S43 3PF (1 page)
13 January 1998Particulars of mortgage/charge (5 pages)
22 October 1997Return made up to 18/10/97; no change of members (4 pages)
25 July 1997Director resigned (1 page)
10 November 1996Return made up to 18/10/96; full list of members (8 pages)
14 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 November 1995Return made up to 18/10/95; no change of members (6 pages)
29 April 1995Particulars of mortgage/charge (4 pages)