Company NameLedger Homes Limited
Company StatusDissolved
Company Number01666860
CategoryPrivate Limited Company
Incorporation Date24 September 1982(41 years, 7 months ago)
Dissolution Date19 September 2016 (7 years, 7 months ago)
Previous NameDennis Ledger (Construction) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathan James Ledger
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(10 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 19 September 2016)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 Whirlow Lane
Whirlow
Sheffield
S11 9QF
Secretary NameAlison Louise Ledger
NationalityBritish
StatusClosed
Appointed01 June 1995(12 years, 8 months after company formation)
Appointment Duration21 years, 3 months (closed 19 September 2016)
RoleCompany Director
Correspondence Address60 Whirlow Lane
Whirlow
Sheffield
S11 9QF
Director NameDennis Ledger
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 June 1995)
RoleBuilder
Correspondence AddressHillcrest 75 Hilltop Road
Dronfield
Sheffield
South Yorkshire
S18 6UJ
Director NameMrs Sylvia Ledger
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 June 1995)
RoleSecretary
Correspondence AddressHillcrest 75 Hilltop Road
Dronfield
Sheffield
South Yorkshire
S18 6UJ
Secretary NameMrs Sylvia Ledger
NationalityBritish
StatusResigned
Appointed17 May 1991(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressHillcrest 75 Hilltop Road
Dronfield
Sheffield
South Yorkshire
S18 6UJ

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2008
Net Worth£17,935
Cash£20,722
Current Liabilities£166,852

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2021Bona Vacantia disclaimer (1 page)
19 September 2016Final Gazette dissolved following liquidation (1 page)
19 September 2016Final Gazette dissolved following liquidation (1 page)
24 September 2013Dissolution deferment (1 page)
24 September 2013Completion of winding up (1 page)
24 September 2013Completion of winding up (1 page)
24 September 2013Dissolution deferment (1 page)
24 August 2009Order of court to wind up (2 pages)
24 August 2009Order of court to wind up (2 pages)
17 August 2009Order of court to wind up (2 pages)
17 August 2009Order of court to wind up (2 pages)
23 June 2009Return made up to 17/05/09; full list of members (3 pages)
23 June 2009Return made up to 17/05/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 June 2008Return made up to 17/05/08; no change of members (6 pages)
5 June 2008Return made up to 17/05/08; no change of members (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 June 2007Return made up to 17/05/07; no change of members (6 pages)
2 June 2007Return made up to 17/05/07; no change of members (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 June 2006Return made up to 17/05/06; full list of members (6 pages)
6 June 2006Return made up to 17/05/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 17/05/04; full list of members (6 pages)
23 June 2004Return made up to 17/05/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 July 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 May 2002Return made up to 17/05/02; full list of members (6 pages)
30 May 2002Return made up to 17/05/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 July 2001Return made up to 17/05/01; full list of members (6 pages)
11 July 2001Return made up to 17/05/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 June 2000Return made up to 17/05/00; full list of members (6 pages)
14 June 2000Return made up to 17/05/00; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 July 1999Return made up to 17/05/99; full list of members (6 pages)
5 July 1999Return made up to 17/05/99; full list of members (6 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 June 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 June 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
6 August 1997Return made up to 17/05/97; no change of members
  • 363(287) ‐ Registered office changed on 06/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 1997Return made up to 17/05/97; no change of members
  • 363(287) ‐ Registered office changed on 06/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 May 1997Registered office changed on 12/05/97 from: first floor fluorescent lighting matilda street sheffield south yorkshire S1 4QF (1 page)
12 May 1997Registered office changed on 12/05/97 from: first floor fluorescent lighting matilda street sheffield south yorkshire S1 4QF (1 page)
25 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 July 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
11 July 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
26 July 1995Return made up to 17/05/95; full list of members (8 pages)
26 July 1995Return made up to 17/05/95; full list of members (8 pages)
27 June 1995Company name changed dennis ledger (construction) lim ited\certificate issued on 28/06/95 (2 pages)
27 June 1995Company name changed dennis ledger (construction) lim ited\certificate issued on 28/06/95 (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 7 church st dronfield sheffield S18 6QB (1 page)
20 June 1995Registered office changed on 20/06/95 from: 7 church st dronfield sheffield S18 6QB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 September 1982Incorporation (19 pages)
24 September 1982Incorporation (19 pages)