Company NameL.D.S.Engineering Limited
Company StatusDissolved
Company Number00757552
CategoryPrivate Limited Company
Incorporation Date16 April 1963(60 years, 12 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Andrew Hindle
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Holly Road North
Wilmslow
Cheshire
SK9 1LX
Director NameMr Derrick Robert Ryder
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerra Nova
Cefn Bychan Road, Pantymwyn
Mold
Flintshire.
CH7 5EL
Wales
Secretary NameMr Paul Andrew Hindle
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Holly Road North
Wilmslow
Cheshire
SK9 1LX
Director NameErnest Andrew Hindle
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address32 Cavendish Road
Heaton Mersey
Stockport
Cheshire
SK4 3DN

Location

Registered AddressUnit 9 Carr Lane Industrial
Estate, Hoylake
Wirral
CH47 4AZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
3 February 2009Application for striking-off (1 page)
25 November 2008Director and secretary's change of particulars / paul hindle / 11/05/2007 (1 page)
25 November 2008Return made up to 24/11/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 January 2008Return made up to 24/11/07; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 November 2006Location of register of members (1 page)
29 November 2006Return made up to 24/11/06; full list of members (2 pages)
29 November 2006Registered office changed on 29/11/06 from: carr lane industrial estate hoylake wirral CH47 4BG (1 page)
29 November 2006Location of debenture register (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 December 2005Return made up to 24/11/05; full list of members (3 pages)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 December 2004Return made up to 24/11/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 December 2003Return made up to 24/11/03; full list of members (7 pages)
7 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
16 November 2002Return made up to 24/11/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 November 2001Return made up to 24/11/01; full list of members (6 pages)
11 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 November 1998Return made up to 24/11/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 January 1998Return made up to 08/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 December 1996Return made up to 08/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
14 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
18 December 1995Return made up to 08/12/95; full list of members
  • 363(287) ‐ Registered office changed on 18/12/95
(6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)