Company NameThe Loans Group Limited
Company StatusDissolved
Company Number04317387
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 5 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameBroomco (2725) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGordon Blair
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address17 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Director NameGary Hoddes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address31 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusClosed
Appointed05 September 2002(10 months after company formation)
Appointment Duration2 years, 4 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Director NameMr Michael Watson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 24 May 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Cheltenham Close
Great Sankey
Warrington
Cheshire
WA5 3PX
Secretary NameGordon Blair
NationalityBritish
StatusResigned
Appointed21 January 2002(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 September 2002)
RoleCompany Director
Correspondence Address17 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address55 King Street
Manchester
M2 4LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
9 August 2004Application for striking-off (1 page)
7 December 2003Return made up to 06/11/03; full list of members (8 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
21 February 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Secretary resigned;director resigned (1 page)