Company NameLDG (UK) Limited
Company StatusDissolved
Company Number03907384
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAndrew Reynolds
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 28 October 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRathbawn House
Kilteel
Naas
County Kildare
Irish
Director NameJoseph Warren Reynolds
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 28 October 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRathbawn House
Kilteel
Naas
County Kildare
Irish
Secretary NameJoseph Warren Reynolds
NationalityIrish
StatusClosed
Appointed31 December 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 28 October 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRathbawn House
Kilteel
Naas
County Kildare
Irish
Director NameGraham Corfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address58 The Pastures
Bold
St Helens
Merseyside
WA9 4ZB
Director NameThomas Cowell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Greenwood Avenue
West Derby
Liverpool
L12 0HE
Director NamePhilip Brian Forbes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address925 East Lancashire Road
Worsley
Manchester
Lancashire
M28 1BT
Secretary NameAlan James Merson
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Claverton Close
Runcorn
Cheshire
WA7 4YE
Secretary NameAlison Norbury
NationalityBritish
StatusResigned
Appointed20 May 2000(4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address8 Cheltenham Close
Great Sankey
Warrington
Cheshire
WA5 3PX
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£3,450
Current Liabilities£3,450

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
19 May 2008Application for striking-off (1 page)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 February 2008Return made up to 14/01/07; change of members (12 pages)
28 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New secretary appointed;new director appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007Director resigned (1 page)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 September 2006Return made up to 14/01/06; full list of members (7 pages)
17 February 2006Director resigned (1 page)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 March 2005Return made up to 14/01/05; no change of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 September 2004Return made up to 14/01/04; no change of members; amend (7 pages)
14 April 2004Return made up to 14/01/04; full list of members (15 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 March 2003Return made up to 14/01/03; full list of members (15 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 November 2001Amended accounts made up to 31 December 2000 (5 pages)
24 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 March 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
10 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
13 June 2000New secretary appointed (2 pages)
12 April 2000Ad 14/01/00--------- £ si 23@1600=36800 £ ic 4/36804 (6 pages)
26 January 2000New director appointed (2 pages)
14 January 2000Incorporation (14 pages)