Company NameLoblite Limited
Company StatusLiquidation
Company Number00355115
CategoryPrivate Limited Company
Incorporation Date18 July 1939(84 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePeter Douglas James Jolliffe
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(54 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressMallards
61 Merrybent
Darlington
County Durham
DL2 2LF
Secretary NameGeraldine Anne Jolliffe
NationalityBritish
StatusCurrent
Appointed13 June 1994(54 years, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleSecretary
Correspondence AddressMallards
61 Merrybent
Darlington
County Durham
DL2 2LF
Director NameGeraldine Anne Jolliffe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1995(55 years, 6 months after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Correspondence AddressMallards
61 Merrybent
Darlington
County Durham
DL2 2LF
Director NameMiss Brenda Forrest
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(57 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 St Georges Terrace
East Boldon
Tyne & Wear
NE36 0LU
Director NameMr George Frederick Loble
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(53 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 1994)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Howard House
43 Elmfield Road Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BA
Secretary NameEva Ellen Schapira
NationalityBritish
StatusResigned
Appointed28 December 1992(53 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 1994)
RoleCompany Director
Correspondence Address3 Drookfield
Westfield
Gosforth
Newcastle Upon Tyne
Ne3
Director NameVivien McGee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(55 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address2 Wansbeck Place
Morpeth
Northumberland
NE61 1RF
Director NameBryan George McGee
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(55 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 September 2003)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address80 Montagu Court
Newcastle Upon Tyne
NE3 4JL

Location

Registered AddressPannell House 6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2004
Net Worth£563,318
Cash£6,080
Current Liabilities£1,205,613

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due11 January 2017 (overdue)

Filing History

23 April 2015Restoration by order of the court (4 pages)
24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2008Liquidators statement of receipts and payments to 13 November 2008 (5 pages)
24 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2008Liquidators statement of receipts and payments to 14 November 2008 (5 pages)
21 August 2007Registered office changed on 21/08/07 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page)
15 May 2007Administrator's progress report (7 pages)
15 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
5 January 2007Statement of affairs (4 pages)
13 December 2006Result of meeting of creditors (2 pages)
20 November 2006Statement of administrator's proposal (40 pages)
10 October 2006Appointment of an administrator (1 page)
4 October 2006Registered office changed on 04/10/06 from: third avenue team valley trading estate gateshead tyne & wear NE11 0QQ (1 page)
7 September 2006Declaration of satisfaction of mortgage/charge (1 page)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 June 2005Accounts for a small company made up to 31 December 2003 (11 pages)
27 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (10 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
27 February 2003Return made up to 28/12/02; full list of members (8 pages)
24 February 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
3 May 2002Accounts for a small company made up to 30 June 2001 (10 pages)
26 January 2002Return made up to 28/12/01; full list of members (7 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (9 pages)
22 February 2001Return made up to 28/12/00; full list of members (7 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (9 pages)
26 January 2000Return made up to 28/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (11 pages)
3 February 1999Return made up to 28/12/98; no change of members (6 pages)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
11 July 1998Particulars of mortgage/charge (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Return made up to 28/12/97; full list of members (8 pages)
21 August 1997Accounts for a small company made up to 30 June 1996 (10 pages)
11 March 1997Particulars of mortgage/charge (7 pages)
1 February 1997Return made up to 28/12/96; no change of members (6 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (5 pages)
30 September 1996New director appointed (2 pages)
22 March 1996Accounting reference date extended from 13/06 to 30/06 (1 page)
16 February 1996Return made up to 28/12/95; no change of members (6 pages)
14 February 1996Accounts for a small company made up to 13 June 1995 (11 pages)
6 April 1995Accounts for a small company made up to 13 June 1994 (8 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
16 January 1995Return made up to 28/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
6 December 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 December 1994Declaration of assistance for shares acquisition (5 pages)
25 October 1994Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
25 October 1994Declaration of assistance for shares acquisition (6 pages)
7 July 1994Declaration of assistance for shares acquisition (6 pages)
7 July 1994Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
22 June 1994Particulars of mortgage/charge (9 pages)
19 July 1993Accounts for a small company made up to 30 September 1992 (5 pages)
18 September 1991Accounts for a small company made up to 30 September 1990 (5 pages)
20 March 1990Accounts for a small company made up to 30 September 1988 (5 pages)
31 October 1987Accounts for a small company made up to 30 September 1986 (5 pages)
16 July 1985Accounts made up to 30 September 1984 (5 pages)
28 September 1984Accounts made up to 30 September 1983 (5 pages)
22 May 1984Accounts made up to 30 September 1982 (11 pages)
30 June 1979Accounts made up to 30 September 1977 (11 pages)
18 July 1939Certificate of incorporation (1 page)
18 July 1939Incorporation (18 pages)