Company NameLoveday & Sons Limited
Company StatusDissolved
Company Number00382448
CategoryPrivate Limited Company
Incorporation Date30 August 1943(80 years, 8 months ago)
Dissolution Date11 November 2023 (5 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Trevor Shane Ellis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed12 March 2014(70 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 11 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameDarren Terry Harris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(70 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 11 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Martin Harris
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(48 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottingham 30 Chelmerton Avenue
Great Baddow
Chelmsford
Essex
CM2 9RF
Director NameMrs Mary Goff Harris
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(48 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 06 December 2003)
RoleCompany Director
Correspondence AddressCottingham 30 Chelmerton
Avenue Great Baddow
Chelmsford
CM2 9RF
Secretary NameMrs Mary Goff Harris
NationalityBritish
StatusResigned
Appointed05 October 1991(48 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 06 December 2003)
RoleCompany Director
Correspondence AddressCottingham 30 Chelmerton
Avenue Great Baddow
Chelmsford
CM2 9RF
Secretary NamePauline Joyce Harris
NationalityBritish
StatusResigned
Appointed06 December 2003(60 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 2007)
RoleCompany Director
Correspondence AddressCottingham
30 Chelmerton Avenue Great Baddow
Chelmsford
Essex
CM2 9RF
Secretary NameMr Trevor Ellis
NationalityBritish
StatusResigned
Appointed15 August 2007(64 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2014)
RoleShop Assistant
Correspondence Address21 St. Nazaire Road
Chelmsford
Essex
CM1 2EG

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

500 at £1Darren Harris
50.00%
Ordinary
500 at £1Dean Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£18,923
Cash£13,137
Current Liabilities£16,681

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 November 2023Final Gazette dissolved following liquidation (1 page)
11 August 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
1 July 2022Registered office address changed from Corner House Baddow Road Chelmsford Essex to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 July 2022 (2 pages)
1 July 2022Statement of affairs (9 pages)
1 July 2022Appointment of a voluntary liquidator (3 pages)
1 July 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-22
(1 page)
4 April 2022Micro company accounts made up to 30 June 2021 (2 pages)
30 December 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (1 page)
19 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (1 page)
19 December 2017Micro company accounts made up to 31 December 2016 (1 page)
19 December 2017Micro company accounts made up to 31 December 2016 (1 page)
19 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(3 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(3 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2014Termination of appointment of Trevor Ellis as a secretary on 1 October 2014 (1 page)
29 October 2014Termination of appointment of Trevor Ellis as a secretary on 1 October 2014 (1 page)
29 October 2014Termination of appointment of Trevor Ellis as a secretary on 1 October 2014 (1 page)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Memorandum and Articles of Association (9 pages)
12 May 2014Memorandum and Articles of Association (9 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2014Appointment of Darren Terry Harris as a director (3 pages)
29 April 2014Appointment of Trevor Shane Ellis as a director (3 pages)
29 April 2014Appointment of Darren Terry Harris as a director (3 pages)
29 April 2014Termination of appointment of Martin Harris as a director (2 pages)
29 April 2014Appointment of Trevor Shane Ellis as a director (3 pages)
29 April 2014Termination of appointment of Martin Harris as a director (2 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 November 2009Director's details changed for Mr Martin Harris on 5 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Martin Harris on 5 October 2009 (2 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr Martin Harris on 5 October 2009 (2 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 November 2008Location of debenture register (1 page)
17 November 2008Location of register of members (1 page)
17 November 2008Return made up to 05/10/08; full list of members (3 pages)
17 November 2008Return made up to 05/10/08; full list of members (3 pages)
17 November 2008Location of debenture register (1 page)
17 November 2008Location of register of members (1 page)
9 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
9 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
3 March 2008Return made up to 05/10/07; full list of members (3 pages)
3 March 2008Return made up to 05/10/07; full list of members (3 pages)
27 February 2008Appointment terminated secretary pauline harris (1 page)
27 February 2008Appointment terminated secretary pauline harris (1 page)
27 February 2008Secretary appointed mr. Trevor ellis (1 page)
27 February 2008Secretary appointed mr. Trevor ellis (1 page)
27 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 October 2006Return made up to 05/10/06; full list of members (2 pages)
17 October 2006Return made up to 05/10/06; full list of members (2 pages)
19 October 2005Return made up to 05/10/05; full list of members (2 pages)
19 October 2005Return made up to 05/10/05; full list of members (2 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 November 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
4 February 2004Return made up to 05/10/03; full list of members (7 pages)
4 February 2004Return made up to 05/10/03; full list of members (7 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 October 2001Return made up to 05/10/01; full list of members (6 pages)
5 October 2001Return made up to 05/10/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 November 2000Return made up to 05/10/00; full list of members (6 pages)
14 November 2000Return made up to 05/10/00; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
28 March 2000Return made up to 05/10/99; full list of members (6 pages)
28 March 2000Return made up to 05/10/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 October 1998Return made up to 05/10/98; no change of members (4 pages)
8 October 1998Return made up to 05/10/98; no change of members (4 pages)
23 October 1997Return made up to 05/10/97; no change of members (4 pages)
23 October 1997Return made up to 05/10/97; no change of members (4 pages)
3 October 1997Full accounts made up to 31 December 1996 (9 pages)
3 October 1997Full accounts made up to 31 December 1996 (9 pages)
22 October 1996Full accounts made up to 31 December 1995 (9 pages)
22 October 1996Full accounts made up to 31 December 1995 (9 pages)
14 October 1996Return made up to 05/10/96; full list of members (6 pages)
14 October 1996Return made up to 05/10/96; full list of members (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (8 pages)
27 October 1995Full accounts made up to 31 December 1994 (8 pages)
5 October 1995Return made up to 05/10/95; no change of members (4 pages)
5 October 1995Return made up to 05/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)