Company NameLoughbray Limited
Company StatusDissolved
Company Number03269017
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel Keith Warder
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1996(4 days after company formation)
Appointment Duration9 years, 7 months (closed 06 June 2006)
RoleCompany Director
Correspondence AddressHastingford House
Hastingford Lane, Hadlow Down
Uckfield
East Sussex
TN22 4DY
Director NameMrs Sonia Iris Warder
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(2 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address1 Warren Lodge Drive
Kingswood
Tadworth
Surrey
KT20 6QN
Secretary NameNigel Keith Warder
NationalityBritish
StatusClosed
Appointed17 May 2000(3 years, 6 months after company formation)
Appointment Duration6 years (closed 06 June 2006)
RoleCompany Director
Correspondence AddressHastingford House
Hastingford Lane, Hadlow Down
Uckfield
East Sussex
TN22 4DY
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDavid Michael Wilford
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence AddressJades 70 Park Road
Burgess Hill
West Sussex
RH15 8HG
Director NameRosetta Violet Worgan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 1999)
RoleRegistered Nurse
Correspondence AddressDecoy Cottage
Boarstall
Aylesbury
Buckinghamshire
HP18 9UX
Secretary NameDavid Michael Wilford
NationalityBritish
StatusResigned
Appointed29 October 1996(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence AddressJades 70 Park Road
Burgess Hill
West Sussex
RH15 8HG

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
13 October 2004Receiver's abstract of receipts and payments (2 pages)
13 October 2004Receiver ceasing to act (1 page)
8 March 2004Receiver's abstract of receipts and payments (3 pages)
28 March 2003Receiver's abstract of receipts and payments (3 pages)
8 May 2002Administrative Receiver's report (6 pages)
5 March 2002Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
25 February 2002Registered office changed on 25/02/02 from: duncan & toplis 3 castlegate grantham lincolnshire NG31 6SF (1 page)
25 February 2002Appointment of receiver/manager (1 page)
18 February 2002Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
5 December 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
23 January 2001Accounts for a small company made up to 31 January 2000 (7 pages)
23 May 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned;director resigned (1 page)
21 December 1999Return made up to 25/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 October 1999New director appointed (2 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Director resigned (1 page)
2 December 1998Return made up to 25/10/98; no change of members (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (14 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
31 March 1998Full accounts made up to 31 May 1997 (15 pages)
6 March 1998Particulars of mortgage/charge (7 pages)
6 March 1998Particulars of mortgage/charge (7 pages)
6 March 1998Particulars of mortgage/charge (7 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
11 December 1997Particulars of mortgage/charge (5 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
12 November 1997Return made up to 25/10/97; full list of members
  • 363(287) ‐ Registered office changed on 12/11/97
(6 pages)
22 October 1997Accounting reference date shortened from 31/10/97 to 31/05/97 (1 page)
22 April 1997Particulars of mortgage/charge (5 pages)
31 December 1996Particulars of mortgage/charge (5 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996New secretary appointed;new director appointed (2 pages)
12 December 1996Registered office changed on 12/12/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Secretary resigned;director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
25 October 1996Incorporation (16 pages)