LDC (STRETFORD ROAD) LIMITED
Overview
| Company Name | LDC (STRETFORD ROAD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07347489 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LDC (STRETFORD ROAD) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LDC (STRETFORD ROAD) LIMITED located?
| Registered Office Address | The Core 40 St. Thomas Street BS1 6JX Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LDC (STRETFORD ROAD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for LDC (STRETFORD ROAD) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LDC (STRETFORD ROAD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Robert Szpojnarowicz on Jan 02, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 1 pages | CH03 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * the Core 40 St Thomas Street Bristol Avon BS1 6JZ United Kingdom* on Oct 02, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew Reid as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Donald Reid as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 17, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Aug 17, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of James Granger as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Bennett as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr Nicholas Guy Richards as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Bennett as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Granger as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of LDC (STRETFORD ROAD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SZPOJNAROWICZ, Christopher Robert | Secretary | 40 St. Thomas Street BS1 6JX Bristol The Core | British | 175753180001 | ||||||
| ALLAN, Mark Christopher | Director | West End Wickwar GL12 8JZ Wotton-Under-Edge 7 Gloucestershire England | England | British | 74371010007 | |||||
| LISTER, Joseph Julian | Director | Farm House Minety SN16 9QA Malmesbury Cooles United Kingdom | England | British | 124180960001 | |||||
| RICHARDS, Nicholas Guy | Director | Charterhouse Close Nailsea BS48 4LW Bristol 6 England | England | British | 122256380002 | |||||
| SZPOJNAROWICZ, Christopher Robert | Director | 40 St. Thomas Street BS1 6JX Bristol The Core | United Kingdom | British | 175753180001 | |||||
| REID, Andrew Donald | Secretary | Cranbrook Way Redland BS6 7BJ Bristol 15 United Kingdom | 153457460001 | |||||||
| BENNETT, Michael Peter | Director | Drakes Way Portishead BS20 6LD Bristol 45 United Kingdom | England | British | 86546430001 | |||||
| GRANGER, James Winston Edward | Director | 48 Greenway Lane BA2 4LW Bath Southdale England | England | British | 119802100001 | |||||
| REID, Andrew Donald | Director | Cranbrook Way Redland BS6 7BJ Bristol 15 United Kingdom | United Kingdom | British | 67884910002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0