Company NameLUDA Civils (UK) Limited
Company StatusDissolved
Company Number06804240
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Dissolution Date10 October 2012 (11 years, 6 months ago)

Directors

Director NameMr Philip Keith King
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(5 days after company formation)
Appointment Duration3 years, 8 months (closed 10 October 2012)
RoleContracts Manager
Correspondence Address15 Westwold Road
Caistor
Market Rasen
Lincolnshire
LN7 6NF
Director NameMr Gary Wayne Hall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStorrs Cottage
The Square, North Thoresby
Grimsby
N E Lincolnshire
DN36 5QL
Director NameMr Ian Martin Warsap
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 10 October 2012)
RoleCompany Director
Correspondence Address130 Newmarket
Louth
Lincolnshire
LN11 9EN
Secretary NameJohnson Hunt (UK) Limited (Corporation)
StatusClosed
Appointed02 February 2009(5 days after company formation)
Appointment Duration3 years, 8 months (closed 10 October 2012)
Correspondence AddressLittlefield House 15 Dudley Street
Grimsby
N E Lincolnshire
DN31 2AW
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressStable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 October 2012Final Gazette dissolved following liquidation (1 page)
10 October 2012Final Gazette dissolved following liquidation (1 page)
10 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
10 July 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
25 May 2012Liquidators statement of receipts and payments to 19 May 2012 (5 pages)
25 May 2012Liquidators' statement of receipts and payments to 19 May 2012 (5 pages)
25 May 2012Liquidators' statement of receipts and payments to 19 May 2012 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
6 December 2011Liquidators statement of receipts and payments to 19 November 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 19 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 19 November 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2009Appointment of a voluntary liquidator (2 pages)
27 November 2009Appointment of a voluntary liquidator (2 pages)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-20
(1 page)
27 November 2009Statement of affairs with form 4.19 (6 pages)
27 November 2009Statement of affairs with form 4.19 (6 pages)
8 November 2009Registered office address changed from Littlefield House 15 Dudley Street Grimsby N E Lincolnshire DN31 2AW United Kingdom on 8 November 2009 (2 pages)
8 November 2009Registered office address changed from Littlefield House 15 Dudley Street Grimsby N E Lincolnshire DN31 2AW United Kingdom on 8 November 2009 (2 pages)
8 November 2009Registered office address changed from Littlefield House 15 Dudley Street Grimsby N E Lincolnshire DN31 2AW United Kingdom on 8 November 2009 (2 pages)
4 June 2009Ad 13/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
4 June 2009Director appointed mr gary wayne hall (1 page)
4 June 2009Director appointed mr ian martin warsap (1 page)
4 June 2009Director appointed mr gary wayne hall (1 page)
4 June 2009Ad 13/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 June 2009Director appointed mr ian martin warsap (1 page)
26 March 2009Registered office changed on 26/03/2009 from johnson hunt (uk) LIMITED littfield house 15 dudley street grimsby n e lincolnshire DN31 2AW (1 page)
26 March 2009Registered office changed on 26/03/2009 from johnson hunt (uk) LIMITED littfield house 15 dudley street grimsby n e lincolnshire DN31 2AW (1 page)
27 February 2009Secretary appointed johnson hunt (uk) LIMITED (1 page)
27 February 2009Secretary appointed johnson hunt (uk) LIMITED (1 page)
27 February 2009Registered office changed on 27/02/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
27 February 2009Registered office changed on 27/02/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
5 February 2009Director appointed mr philip keith king (1 page)
5 February 2009Director appointed mr philip keith king (1 page)
3 February 2009Appointment terminated director graham stephens (1 page)
3 February 2009Appointment Terminated Director Graham Stephens (1 page)
28 January 2009Incorporation (12 pages)
28 January 2009Incorporation (12 pages)