Company NameLoyalty Decorators Limited
Company StatusDissolved
Company Number04591435
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Dissolution Date10 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Alan Hilton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(same day as company formation)
RoleDecorator
Correspondence Address16 Calder Road
Great Lever
Bolton
Greater Manchester
BL3 3DG
Secretary NameBary Holman
NationalityBritish
StatusClosed
Appointed20 April 2006(3 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 10 December 2014)
RoleCompany Director
Correspondence Address55 Glenwood Drive
Middleton
Greater Manchester
M24 2TH
Secretary NamePauline Ambrose
NationalityBritish
StatusResigned
Appointed25 November 2002(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2004)
RoleDecorator
Correspondence Address16 Calder Road
Great Lever
Bolton
Greater Manchester
BL3 3DG
Secretary NameMr Martin Jeffrey Craighan
NationalityBritish
StatusResigned
Appointed31 March 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Weaver Road
Culcheth
Cheshire
WA3 5EY
Director NameMr Martin Jeffrey Craighan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 01 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Weaver Road
Culcheth
Cheshire
WA3 5EY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address16 Calder Road
Great Lever
Bolton
Lancashire
BL3 3DG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2014Notice of final account prior to dissolution (1 page)
10 September 2014Return of final meeting of creditors (1 page)
30 June 2006Appointment of a liquidator (1 page)
13 June 2006Order of court to wind up (2 pages)
10 May 2006New secretary appointed (2 pages)
27 February 2006Director resigned (1 page)
10 July 2005Registered office changed on 10/07/05 from: 48 princess street leigh lancashire WN7 2RA (1 page)
10 July 2005Secretary resigned (1 page)
19 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Registered office changed on 07/04/05 from: unit D1 warrington business park long lane warrington cheshire WA2 2TX (1 page)
7 April 2005Accounts made up to 31 March 2004 (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Return made up to 15/11/04; full list of members (6 pages)
21 September 2004Particulars of mortgage/charge (7 pages)
13 April 2004Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2004New secretary appointed (1 page)
8 April 2004Ad 31/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 April 2004Accounts made up to 31 March 2003 (1 page)
5 April 2004Registered office changed on 05/04/04 from: craighan partnership LTD chartered accountants 1 common lane culcheth warrington WA3 4EH (1 page)
5 April 2004Secretary resigned (1 page)
5 December 2002New secretary appointed (2 pages)
5 December 2002New director appointed (2 pages)
25 November 2002Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
25 November 2002Registered office changed on 25/11/02 from: 1 common lane culceth cheshire WA3 4EH (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
15 November 2002Incorporation (9 pages)