Company NameLadybird Community Care Ltd
Company StatusDissolved
Company Number07053484
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NameMr Stephen Paul Secrette
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address2a Park Road
Hale
Altrincham
Cheshire
WA15 9NJ
Director NameMr Stephen Paul Secrette
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2015(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chaise Meadow
Lymm
Cheshire
WA13 9UP
Director NameMr Stephen Paul Secrette
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2a Park Road
Hale
Altrincham
Cheshire
WA15 9NJ
Director NameMr Phillip Secrette
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(4 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tarvin Road
Boughton
Chester
Cheshire
CH3 5DH
Wales
Director NameMr Phillip Secrette
NationalityBritish
StatusResigned
Appointed24 October 2014(5 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA

Contact

Websiteladybirdcare.com/welcome

Location

Registered Address11 Finkle Street
Richmond
North Yorkshire
DL10 4QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Built Up AreaRichmond
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

45 at £100Elizabeth Sherise Secrette
45.00%
Ordinary
45 at £100Stephen Paul Secrette
45.00%
Ordinary
10 at £100Phillip Secrette
10.00%
Ordinary

Financials

Year2014
Net Worth-£46,104
Cash£37,979
Current Liabilities£101,028

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 March 2015Delivered on: 1 April 2015
Satisfied on: 11 July 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Fully Satisfied

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2016Compulsory strike-off action has been suspended (1 page)
27 May 2016Compulsory strike-off action has been suspended (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
13 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000
(3 pages)
13 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000
(3 pages)
13 November 2015Appointment of Mr Stephen Paul Secrette as a director on 10 July 2015 (2 pages)
13 November 2015Appointment of Mr Stephen Paul Secrette as a director on 10 July 2015 (2 pages)
12 November 2015Termination of appointment of Phillip Secrette as a director on 1 July 2015 (1 page)
12 November 2015Termination of appointment of Phillip Secrette as a director on 10 July 2015 (1 page)
12 November 2015Termination of appointment of Phillip Secrette as a director on 1 July 2015 (1 page)
12 November 2015Termination of appointment of Phillip Secrette as a director on 10 July 2015 (1 page)
12 November 2015Termination of appointment of Phillip Secrette as a director on 1 July 2015 (1 page)
11 July 2015Satisfaction of charge 070534840001 in full (4 pages)
11 July 2015Satisfaction of charge 070534840001 in full (4 pages)
1 April 2015Registration of charge 070534840001, created on 31 March 2015 (26 pages)
1 April 2015Registration of charge 070534840001, created on 31 March 2015 (26 pages)
8 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(5 pages)
8 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(5 pages)
8 December 2014Appointment of Mr Phillip Secrette as a director on 4 August 2014 (2 pages)
8 December 2014Termination of appointment of Stephen Paul Secrette as a director on 24 October 2014 (1 page)
8 December 2014Appointment of Mr Phillip Secrette as a director on 4 August 2014 (2 pages)
8 December 2014Termination of appointment of Stephen Paul Secrette as a director on 24 October 2014 (1 page)
8 December 2014Appointment of Mr Phillip Secrette as a director on 4 August 2014 (2 pages)
24 October 2014Appointment of Mr Phillip Secrette as a director on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Stephen Paul Secrette as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Stephen Paul Secrette as a director on 24 October 2014 (1 page)
24 October 2014Appointment of Mr Phillip Secrette as a director on 24 October 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,000
(4 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,000
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
26 November 2012Director's details changed for Mr Stephen Paul Secrette on 1 September 2012 (2 pages)
26 November 2012Director's details changed for Mr Stephen Paul Secrette on 1 September 2012 (2 pages)
26 November 2012Secretary's details changed for Mr Stephen Paul Secrette on 1 September 2012 (2 pages)
26 November 2012Secretary's details changed for Mr Stephen Paul Secrette on 1 September 2012 (2 pages)
26 November 2012Secretary's details changed for Mr Stephen Paul Secrette on 1 September 2012 (2 pages)
26 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
26 November 2012Director's details changed for Mr Stephen Paul Secrette on 1 September 2012 (2 pages)
13 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
19 April 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
19 April 2011Registered office address changed from , 29 Dene Lane, Sunderland, SR6 8EH, United Kingdom on 19 April 2011 (2 pages)
19 April 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
19 April 2011Registered office address changed from , 29 Dene Lane, Sunderland, SR6 8EH, United Kingdom on 19 April 2011 (2 pages)
5 April 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)