Company NameLDS Holdings Limited
Company StatusDissolved
Company Number05260729
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid George Peck
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWacks Caller Solicitors
Steam Packet House, 76 Cross Street
Manchester
M2 4JU
Secretary NameDaniel Peck
NationalityBritish
StatusClosed
Appointed17 March 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 17 July 2007)
RoleProduction
Correspondence Address1 Richmond Court
Ashton Keynes
Wiltshire
SN6 6PP
Secretary NameMr Peter Metcalfe
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlants Farm
Greenside Ainsworth
Bolton
Lancashire
BL2 5SF

Location

Registered AddressC/O Mitchell Charlesworth C A
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
24 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
27 October 2005Return made up to 15/10/05; full list of members (2 pages)
31 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 March 2005Declaration of assistance for shares acquisition (8 pages)
2 March 2005Resolutions
  • RES13 ‐ Sections 151 to 158 04/02/05
(2 pages)
18 February 2005Declaration of assistance for shares acquisition (7 pages)
15 October 2004Incorporation (10 pages)