LDC (STRETFORD ROAD) LIMITED

LDC (STRETFORD ROAD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLDC (STRETFORD ROAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07347489
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LDC (STRETFORD ROAD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LDC (STRETFORD ROAD) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LDC (STRETFORD ROAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015

    2 pagesCH01

    Director's details changed for Mr Christopher Robert Szpojnarowicz on Jan 02, 2014

    2 pagesCH01

    Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015

    1 pagesCH03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Aug 17, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 1
    SH01

    Registered office address changed from * the Core 40 St Thomas Street Bristol Avon BS1 6JZ United Kingdom* on Oct 02, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Termination of appointment of Andrew Reid as a director

    1 pagesTM01

    Appointment of Mr Christopher Robert Szpojnarowicz as a secretary

    2 pagesAP03

    Appointment of Mr Christopher Robert Szpojnarowicz as a director

    2 pagesAP01

    Termination of appointment of Andrew Donald Reid as a secretary

    1 pagesTM02

    Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012

    2 pagesCH01

    Annual return made up to Aug 17, 2012 with full list of shareholders

    7 pagesAR01

    Annual return made up to Aug 17, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of James Granger as a director

    1 pagesTM01

    Termination of appointment of Michael Bennett as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Appointment of Mr Nicholas Guy Richards as a director

    2 pagesAP01

    Termination of appointment of Michael Bennett as a director

    1 pagesTM01

    Termination of appointment of James Granger as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Who are the officers of LDC (STRETFORD ROAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    Secretary
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    British175753180001
    ALLAN, Mark Christopher
    West End
    Wickwar
    GL12 8JZ Wotton-Under-Edge
    7
    Gloucestershire
    England
    Director
    West End
    Wickwar
    GL12 8JZ Wotton-Under-Edge
    7
    Gloucestershire
    England
    EnglandBritish74371010007
    LISTER, Joseph Julian
    Farm House
    Minety
    SN16 9QA Malmesbury
    Cooles
    United Kingdom
    Director
    Farm House
    Minety
    SN16 9QA Malmesbury
    Cooles
    United Kingdom
    EnglandBritish124180960001
    RICHARDS, Nicholas Guy
    Charterhouse Close
    Nailsea
    BS48 4LW Bristol
    6
    England
    Director
    Charterhouse Close
    Nailsea
    BS48 4LW Bristol
    6
    England
    EnglandBritish122256380002
    SZPOJNAROWICZ, Christopher Robert
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    Director
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    United KingdomBritish175753180001
    REID, Andrew Donald
    Cranbrook Way
    Redland
    BS6 7BJ Bristol
    15
    United Kingdom
    Secretary
    Cranbrook Way
    Redland
    BS6 7BJ Bristol
    15
    United Kingdom
    153457460001
    BENNETT, Michael Peter
    Drakes Way
    Portishead
    BS20 6LD Bristol
    45
    United Kingdom
    Director
    Drakes Way
    Portishead
    BS20 6LD Bristol
    45
    United Kingdom
    EnglandBritish86546430001
    GRANGER, James Winston Edward
    48 Greenway Lane
    BA2 4LW Bath
    Southdale
    England
    Director
    48 Greenway Lane
    BA2 4LW Bath
    Southdale
    England
    EnglandBritish119802100001
    REID, Andrew Donald
    Cranbrook Way
    Redland
    BS6 7BJ Bristol
    15
    United Kingdom
    Director
    Cranbrook Way
    Redland
    BS6 7BJ Bristol
    15
    United Kingdom
    United KingdomBritish67884910002

    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