Company NameLDS Tourism Limited
Company StatusDissolved
Company Number04914575
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)
Previous NameL.D.S. Tourism Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDiana Mary Bardell Hedley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleDistributor
Correspondence AddressPussy Willow
2 Singrett Hill Llay
Wrexham
Clwyd
LL12 0NS
Wales
Director NamePaula Margaret Bardell Hedley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleDistributor
Correspondence AddressPussy Willow
2 Singrett Hill Llay
Wrexham
Clwyd
LL12 0NS
Wales
Secretary NameDiana Mary Bardell Hedley
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleDistributor
Correspondence AddressPussy Willow
2 Singrett Hill Llay
Wrexham
Clwyd
LL12 0NS
Wales
Director NameJoseph Anthony Tabarn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleDistributor
Correspondence Address60 Stanley Park Drive
Saltney
Chester
Cheshire
CH4 8PQ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£258,887
Gross Profit£101,372
Net Worth£10,660
Cash£2,384
Current Liabilities£145,760

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
17 July 2009Registered office changed on 17/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
17 July 2009Registered office changed on 17/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (2 pages)
17 December 2008Application for striking-off (2 pages)
17 April 2008Company name changed L.D.S. tourism services LIMITED\certificate issued on 20/04/08 (2 pages)
17 April 2008Company name changed L.D.S. tourism services LIMITED\certificate issued on 20/04/08 (2 pages)
1 November 2007Return made up to 29/09/07; full list of members (3 pages)
1 November 2007Return made up to 29/09/07; full list of members (3 pages)
11 October 2007Ad 28/09/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 October 2007Ad 28/09/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
5 August 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
5 August 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
26 October 2006Return made up to 29/09/06; full list of members (7 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Return made up to 29/09/06; full list of members (7 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
13 June 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
27 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/05
(7 pages)
27 October 2005Return made up to 29/09/05; full list of members (7 pages)
4 August 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
4 August 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
24 September 2004Return made up to 29/09/04; full list of members (7 pages)
24 September 2004Return made up to 29/09/04; full list of members (7 pages)
21 July 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
21 July 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
20 July 2004Registered office changed on 20/07/04 from: units 1-2 facit glen ind est river lane saltney chester CH4 8RH (1 page)
20 July 2004Registered office changed on 20/07/04 from: units 1-2 facit glen ind est river lane saltney chester CH4 8RH (1 page)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Ad 29/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Ad 29/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
29 September 2003Incorporation (16 pages)