Company NameLDP Limited
Company StatusDissolved
Company Number02476269
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ray Atkins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(1 year after company formation)
Appointment Duration17 years, 3 months (closed 04 June 2008)
RolePolitical Consultant
Correspondence Address69 Hall Street
New Mills
Stockport
Cheshire
SK22 3BP
Director NameMr David John Talbot
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1992(1 year, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 04 June 2008)
RolePrinter
Correspondence Address217 Edgeley Road
Edgeley
Stockport
SK3 0TL
Secretary NameMr Richard Mark Clayton
NationalityBritish
StatusClosed
Appointed18 February 1995(4 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stanton Gardens
Manchester
M20 2PT
Director NameMr Richard Mark Clayton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 04 June 2008)
RoleSystems Consultant
Country of ResidenceEngland
Correspondence Address6 Stanton Gardens
Manchester
M20 2PT
Secretary NameMr Paul Sadler
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 1995)
RoleCompany Director
Correspondence Address63 Dumber Lane
Sale
Cheshire
M33 5GU
Director NameJohn Martin Ashworth
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2004)
RoleRetired Pensions Consultant
Correspondence AddressMoorside Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 6EL
Secretary NameMrs Patricia Carol Fearnley
NationalityBritish
StatusResigned
Appointed22 February 1992(1 year, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2004)
RoleCompany Director
Correspondence Address9 Paxford Place
Wilmslow
Cheshire
SK9 1NL

Location

Registered AddressUnit26s First Floor Vernon Mill
Mersey Street
Stockport
Cheshire
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£30,946
Cash£4,775
Current Liabilities£15,122

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008Application for striking-off (1 page)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2007Return made up to 01/03/07; full list of members (5 pages)
11 August 2006Return made up to 01/03/06; full list of members (5 pages)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Amended accounts made up to 31 March 2004 (11 pages)
14 March 2005Return made up to 01/03/05; full list of members (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2004Director resigned (1 page)
10 September 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 September 2004Secretary resigned (1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 April 2003Return made up to 01/03/03; full list of members (12 pages)
8 December 2002Return made up to 01/03/02; full list of members (12 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 March 2001Return made up to 01/03/01; full list of members (11 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2000New director appointed (2 pages)
20 March 2000Return made up to 01/03/00; full list of members (11 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 December 1999Return made up to 01/03/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
(11 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 March 1998Return made up to 01/03/98; full list of members
  • 363(287) ‐ Registered office changed on 19/03/98
(6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998£ nc 10000/45000 03/11/94 (1 page)
2 February 1998Ad 04/03/97--------- £ si 2500@1=2500 £ ic 7750/10250 (2 pages)
22 June 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 December 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/96
(6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)