Company NameLDM Developments Limited
Company StatusDissolved
Company Number06567189
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)
Previous NameOrian Class Surveyors Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Melanie Taylor
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 01 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address61 Melbourne Street
Stalybridge
Cheshire
SK15 2JJ
Director NameMs Sok Leong
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityPortuguese
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elstree Avenue
Manchester
M40 2UL
Secretary NameMr Pui Tou
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Elstree Avenue
Newton Heath
Manchester
Lancashire
M40 2UL
Director NameMr Yiu Tou
Date of BirthNovember 1983 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed16 April 2010(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Clegg Street
Oldham
OL1 1PL

Location

Registered Address61 Melbourne Street
Stalybridge
Cheshire
SK15 2JJ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

100 at £1Yiu Tou
100.00%
Ordinary

Financials

Year2014
Net Worth-£138,541
Cash£1,072
Current Liabilities£445,952

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2014Registered office address changed from 79 Oxford Street Manchester M1 6FQ to 61 Melbourne Street Stalybridge Cheshire SK15 2JJ on 13 August 2014 (1 page)
8 May 2014Registered office address changed from 40 Clegg Street Oldham OL1 1PL England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 40 Clegg Street Oldham OL1 1PL England on 8 May 2014 (1 page)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Termination of appointment of Yiu Tou as a director (1 page)
3 April 2014Appointment of Miss Melanie Taylor as a director (2 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
10 April 2013Registered office address changed from 61 Melbourne Street Stalybridge Cheshire SK15 2JJ United Kingdom on 10 April 2013 (1 page)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 September 2011Company name changed orian class surveyors LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
16 May 2011Registered office address changed from Suite 9 Second Floor Broseley House 81 Union Street Oldham OL1 1PF United Kingdom on 16 May 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
17 April 2010Registered office address changed from 3 Elstree Avenue Newton Heath Manchester Lancashire M40 2UL England on 17 April 2010 (1 page)
16 April 2010Termination of appointment of Sok Leong as a director (1 page)
16 April 2010Termination of appointment of Pui Tou as a secretary (1 page)
16 April 2010Appointment of Mr. Yiu Tou as a director (2 pages)
8 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 April 2009Director's change of particulars / suk leong / 16/04/2009 (1 page)
23 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2008Incorporation (11 pages)