Company NameLoetop Limited
Company StatusDissolved
Company Number02710600
CategoryPrivate Limited Company
Incorporation Date29 April 1992(31 years, 12 months ago)
Dissolution Date28 March 2009 (15 years ago)
Previous NameStockport Corrugated Containers Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Elaine Margaret Loebell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBrook Farm
Norley Road, Cuddington
Northwich
Cheshire
CW8 2TB
Director NameMr John Michael Loebell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrook Farm
Norley Road, Cuddington
Northwich
Cheshire
CW8 2TB
Secretary NameMrs Elaine Margaret Loebell
NationalityBritish
StatusClosed
Appointed29 April 1992(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBrook Farm
Norley Road, Cuddington
Northwich
Cheshire
CW8 2TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£239,293
Cash£615
Current Liabilities£54,666

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
28 December 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
16 May 2008Liquidators statement of receipts and payments to 5 November 2008 (5 pages)
13 November 2007Liquidators statement of receipts and payments (5 pages)
5 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 November 2006Registered office changed on 17/11/06 from: 48 south street alderley edge cheshire SK9 7ES (1 page)
13 November 2006Appointment of a voluntary liquidator (1 page)
13 November 2006Declaration of solvency (3 pages)
31 May 2006Return made up to 29/04/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 October 2005Return made up to 29/04/05; full list of members (3 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 May 2004Return made up to 29/04/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 May 2003Return made up to 29/04/03; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 May 2001Return made up to 29/04/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 April 2001Registered office changed on 10/04/01 from: c/o clarke nicklin grove house 227/233 london road, hazel grove stockport cheshire SK7 4HS (1 page)
3 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 December 1999Registered office changed on 15/12/99 from: 6TH floor,hilton house lord street stockport cheshire SK1 3NA (1 page)
6 July 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1998Return made up to 29/04/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
13 May 1997Return made up to 29/04/97; full list of members (6 pages)
1 May 1997Company name changed stockport corrugated containers LIMITED\certificate issued on 02/05/97 (2 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
9 May 1996Return made up to 29/04/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)