Company NameLDS Hayes Ltd
Company StatusDissolved
Company Number02908451
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years, 1 month ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Anthony Marian Fitzgerald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed01 April 1996(2 years after company formation)
Appointment Duration14 years, 11 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Field Park
Warfield
Bracknell
Berkshire
RG12 2DZ
Secretary NameThe Baker Partnership (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed01 March 2008(13 years, 11 months after company formation)
Appointment Duration3 years (closed 08 March 2011)
Correspondence AddressSuite 1 South House Lodge
Off Mundon Road
Maldon
Essex
CM9 6PP
Director NameJames Albert Baker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbbotswood
26 Beacon Hill
Wickham Bishops Witham
Essex
CM8 3EA
Secretary NameMrs Gillian Awcock
NationalityBritish
StatusResigned
Appointed15 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
Director NameDoreen Rentcome
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(4 months, 4 weeks after company formation)
Appointment Duration11 years (resigned 31 August 2005)
RoleCompany Director
Correspondence Address22 Meadfield Avenue
Langley
Slough
Berkshire
SL3 8HP
Secretary NameMr Anthony Marian Fitzgerald
NationalityIrish
StatusResigned
Appointed11 August 1994(4 months, 4 weeks after company formation)
Appointment Duration11 years (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Field Park
Warfield
Bracknell
Berkshire
RG12 2DZ
Director NameOngar Formations Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
Secretary NameOngar Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
Secretary NameCarlton Baker Clarke Secretaries Ltd (Corporation)
StatusResigned
Appointed01 September 2005(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2008)
Correspondence AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameThe Bakerr Partnership (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed01 March 2008(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 2009)
Correspondence AddressSuite 1 South House Lodge
Off Mundon Road
Maldon
Essex
CM9 6PP

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£200,202
Cash£208,780
Current Liabilities£97,216

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010Application to strike the company off the register (3 pages)
16 November 2010Application to strike the company off the register (3 pages)
21 July 2010Registered office address changed from 2 Nelson Street Southend-on-Sea SS1 1EF England on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from 2 Nelson Street Southend-on-Sea SS1 1EF England on 21 July 2010 (2 pages)
14 June 2010Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 14 June 2010 (1 page)
14 June 2010Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 14 June 2010 (1 page)
7 June 2010Change of name notice (2 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
7 June 2010Company name changed the baker partnership (G.B.) LTD.\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
7 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
6 May 2009Appointment terminated secretary the bakerr partnership (uk) secretaries LTD (1 page)
6 May 2009Appointment Terminated Secretary the bakerr partnership (uk) secretaries LTD (1 page)
6 May 2009Return made up to 06/03/09; full list of members (3 pages)
6 May 2009Return made up to 06/03/09; full list of members (3 pages)
8 April 2009Company name changed london distribution services LIMITED\certificate issued on 14/04/09 (2 pages)
8 April 2009Company name changed london distribution services LIMITED\certificate issued on 14/04/09 (2 pages)
22 August 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
22 August 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
24 June 2008Secretary appointed the baker partnership (uk) secretaries LIMITED (2 pages)
24 June 2008Secretary appointed the baker partnership (uk) secretaries LIMITED (2 pages)
19 June 2008Appointment terminate, secretary carlton baker clarke secretaries LIMITED logged form (1 page)
19 June 2008Appointment Terminate, Secretary Carlton Baker Clarke Secretaries LIMITED Logged Form (1 page)
8 April 2008Secretary appointed the bakerr partnership (uk) secretaries LTD (1 page)
8 April 2008Return made up to 06/03/08; full list of members (3 pages)
8 April 2008Return made up to 06/03/08; full list of members (3 pages)
8 April 2008Secretary appointed the bakerr partnership (uk) secretaries LTD (1 page)
7 April 2008Appointment Terminated Secretary carlton baker clarke secretaries LTD (1 page)
7 April 2008Appointment terminated secretary carlton baker clarke secretaries LTD (1 page)
21 December 2007Registered office changed on 21/12/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page)
21 December 2007Registered office changed on 21/12/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page)
13 December 2007Return made up to 06/03/07; full list of members (2 pages)
13 December 2007Return made up to 06/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Return made up to 06/03/06; full list of members (2 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006Return made up to 06/03/06; full list of members (2 pages)
19 May 2006New secretary appointed (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
20 July 2005Accounts for a small company made up to 31 October 2004 (6 pages)
20 July 2005Accounts for a small company made up to 31 October 2004 (6 pages)
13 April 2005Return made up to 06/03/05; full list of members (7 pages)
13 April 2005Return made up to 06/03/05; full list of members (7 pages)
31 March 2004Return made up to 06/03/04; full list of members (7 pages)
31 March 2004Return made up to 06/03/04; full list of members (7 pages)
23 December 2003Accounts for a small company made up to 31 October 2003 (6 pages)
23 December 2003Accounts for a small company made up to 31 October 2003 (6 pages)
23 March 2003Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
23 March 2003Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
19 March 2003Return made up to 06/03/03; full list of members (7 pages)
19 March 2003Return made up to 06/03/03; full list of members (7 pages)
12 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
12 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
28 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 March 2002Return made up to 06/03/02; full list of members (6 pages)
19 March 2002Return made up to 06/03/02; full list of members (6 pages)
6 June 2001Return made up to 15/03/01; full list of members (6 pages)
6 June 2001Return made up to 15/03/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 August 2000Return made up to 15/03/00; full list of members (6 pages)
8 August 2000Return made up to 15/03/00; full list of members (6 pages)
2 May 1999Return made up to 15/03/99; full list of members (6 pages)
2 May 1999Return made up to 15/03/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 October 1997Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
28 October 1997Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
19 March 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 March 1997Return made up to 15/03/97; full list of members (5 pages)
24 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
24 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
24 February 1997Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
24 February 1997Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 January 1997Ad 01/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 January 1997Ad 01/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 June 1996Return made up to 15/03/96; no change of members (4 pages)
3 June 1996Return made up to 15/03/96; no change of members
  • 363(287) ‐ Registered office changed on 03/06/96
(4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 October 1995Compulsory strike-off action has been discontinued (1 page)
31 October 1995Compulsory strike-off action has been discontinued (1 page)
30 October 1995Director resigned (2 pages)
30 October 1995Secretary resigned (2 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995Return made up to 15/03/95; full list of members (6 pages)
30 October 1995Return made up to 15/03/95; full list of members (6 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Director resigned (1 page)
30 October 1995Secretary resigned (2 pages)
3 October 1995First Gazette notice for compulsory strike-off (2 pages)
3 October 1995First Gazette notice for compulsory strike-off (1 page)
23 June 1995Company name changed pub administration LIMITED\certificate issued on 26/06/95 (2 pages)
23 June 1995Company name changed pub administration LIMITED\certificate issued on 26/06/95 (4 pages)
15 March 1994Incorporation (15 pages)