Worksop
Nottinghamshire
S81 0UU
Director Name | Mr Christopher Long |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Carlton Close Worksop Nottinghamshire S81 7PN |
Website | ldengineeringltd.co.uk |
---|
Registered Address | Unit 2 Old Waleswood Colliery Mansfield Road Sheffield South Yorkshire S26 5PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Wales |
Ward | Wales |
1 at £1 | Christopher Long 50.00% Ordinary |
---|---|
1 at £1 | Phillip Dernie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,445 |
Current Liabilities | £12,106 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
26 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
4 April 2016 | Micro company accounts made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 April 2014 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
17 April 2014 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 March 2014 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
29 March 2014 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 April 2012 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 April 2012 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 July 2011 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Christopher Long on 6 June 2010 (2 pages) |
18 July 2011 | Director's details changed for Phillip Dernie on 6 June 2010 (2 pages) |
18 July 2011 | Director's details changed for Phillip Dernie on 6 June 2010 (2 pages) |
18 July 2011 | Director's details changed for Christopher Long on 6 June 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (10 pages) |
5 May 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (10 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 April 2010 | Administrative restoration application (4 pages) |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2008 | Incorporation (14 pages) |