About

Registered Number: 04365397
Date of Incorporation: 01/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Eversheds 70 Great Bridgewater Street, Manchester, M1 5ES

 

Having been setup in 2002, Louis Dreyfus Services Ltd are based in Manchester, it's status at Companies House is "Active". The companies directors are listed as Akroyd, Paul Hedley, De Camaret, Patrice, Godden, Nicholas Peter Bernard, Schoen, Serge Francois. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKROYD, Paul Hedley 16 January 2015 09 May 2018 1
DE CAMARET, Patrice 01 February 2002 22 December 2005 1
GODDEN, Nicholas Peter Bernard 01 February 2002 31 October 2003 1
SCHOEN, Serge Francois 23 December 2005 30 June 2013 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2020
DS01 - Striking off application by a company 15 September 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
CS01 - N/A 13 February 2020
CH01 - Change of particulars for director 12 February 2020
CH01 - Change of particulars for director 12 February 2020
CH01 - Change of particulars for director 12 February 2020
AA - Annual Accounts 27 December 2019
TM01 - Termination of appointment of director 13 December 2019
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 20 August 2018
AP01 - Appointment of director 26 June 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 30 May 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 24 June 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 21 November 2015
CH01 - Change of particulars for director 19 May 2015
AR01 - Annual Return 09 February 2015
AP01 - Appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 18 July 2013
TM02 - Termination of appointment of secretary 27 June 2013
AD01 - Change of registered office address 25 June 2013
AP01 - Appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 24 September 2008
287 - Change in situation or address of Registered Office 30 June 2008
363s - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 22 June 2007
287 - Change in situation or address of Registered Office 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
AA - Annual Accounts 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 27 August 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
363s - Annual Return 07 February 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 26 February 2003
225 - Change of Accounting Reference Date 15 November 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.