Company NameLoftyslant Limited
Company StatusDissolved
Company Number02103588
CategoryPrivate Limited Company
Incorporation Date25 February 1987(37 years, 2 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohannes Petrus Van Heugten
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed31 March 1991(4 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 09 May 2006)
RoleCompany Director
Correspondence AddressAmersfoortsestraat 116
3769 An Suesterberg
Holland
Director NamePetrus Cornelius Johannus Van Heugten
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDutch
StatusClosed
Appointed31 March 1991(4 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 09 May 2006)
RoleCompany Director
Correspondence AddressEkris 64
3931 Px Woudenberg
Foreign
Secretary NamePetrus Cornelius Johannus Van Heugten
NationalityDutch
StatusClosed
Appointed28 November 2001(14 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 09 May 2006)
RoleCompany Director
Correspondence AddressEkris 64
3931 Px Woudenberg
Foreign
Director NameJohn Burns Gorman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 13 December 2001)
RoleProduction Director
Correspondence Address205 Hunters Park Avenue
Clayton
Bradford
West Yorkshire
BD14 6EN
Secretary NameJoseph Joshua Pearlman
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 26 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lakeland Crescent
Leeds
West Yorkshire
LS17 7PR

Location

Registered AddressNew Court
Abbey Road North Shepley
Huddersfield
West Yorkshire
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£466
Current Liabilities£466

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
9 December 2005Application for striking-off (1 page)
1 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
28 October 2005Registered office changed on 28/10/05 from: c/o gibson booth mill house lee mills scholes holmfirth yorkshire HD9 1RT (1 page)
19 April 2005Return made up to 09/04/05; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 April 2004Return made up to 09/04/04; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 April 2003Return made up to 09/04/03; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2002New secretary appointed (1 page)
7 January 2002Director resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001Registered office changed on 18/12/01 from: 1 willowbridge lane four lane ends castleford WF10 5NL (1 page)
26 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 April 2001Return made up to 31/03/01; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 April 1999Return made up to 31/03/99; no change of members (4 pages)
7 May 1998Full accounts made up to 31 December 1997 (17 pages)
8 April 1998Return made up to 31/03/98; no change of members (4 pages)
10 June 1997Full accounts made up to 31 December 1996 (16 pages)
23 May 1997Return made up to 31/03/97; full list of members (6 pages)
15 May 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1996Full accounts made up to 31 December 1995 (15 pages)
17 May 1995Return made up to 31/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (15 pages)