Company NameLoud Action Limited
DirectorBarry Nicholson
Company StatusDissolved
Company Number02978922
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBarry Nicholson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1995(11 months, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleDesigner
Correspondence AddressBullock Stead Farm House
Bullock Steads
Newcastle Upon Tyne
NE13 8AH
Secretary NameMrs Denise Judith Samson
NationalityBritish
StatusCurrent
Appointed20 September 1995(11 months, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleAccounts Supervisor
Correspondence Address8 Drummond Terrace
North Shields
Tyne & Wear
NE30 2AW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBaker Tilly Carlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 November 2002Dissolved (1 page)
23 August 2002Return of final meeting of creditors (1 page)
19 May 1999Notice of Constitution of Liquidation Committee (2 pages)
2 November 1998Notice of completion of voluntary arrangement (5 pages)
23 October 1998Registered office changed on 23/10/98 from: burley house 12 clarendon road leeds LS2 9NF (1 page)
22 October 1998Appointment of a liquidator (1 page)
30 September 1998Order of court to wind up (1 page)
2 September 1997Registered office changed on 02/09/97 from: castle stairs 2/4 the crows keyside newcastle upon tyne NE1 3SP (1 page)
22 August 1997Notice to Registrar of companies voluntary arrangement taking effect (17 pages)
14 March 1997Accounts for a small company made up to 31 December 1995 (5 pages)
22 October 1996Return made up to 14/10/96; full list of members (6 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
31 October 1995Particulars of mortgage/charge (8 pages)
22 September 1995Secretary resigned;new secretary appointed (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
6 June 1995Accounting reference date notified as 31/12 (1 page)