Company NameLoch 4 Limited
Company StatusDissolved
Company Number04777049
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date29 August 2008 (15 years, 7 months ago)
Previous NameDwsco 2390 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 October 2003(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 29 August 2008)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusClosed
Appointed31 May 2005(2 years after company formation)
Appointment Duration3 years, 3 months (closed 29 August 2008)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2005)
RoleConsultant
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed10 June 2003(2 weeks after company formation)
Appointment Duration4 months (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Director NamePaul Richardson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 10 October 2003)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2005)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed10 October 2003(4 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 11 October 2003)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Secretary NameSusan Margaret Brook
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2003(4 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Director NameSimon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2005)
RoleDevelopment Executive
Correspondence Address5 Rothesay Mews
Edinburgh
EH3 7SG
Scotland
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressMazars Llp
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£500,000
Gross Profit-£24,200
Net Worth-£16,939
Current Liabilities£24,200

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

29 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
14 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
14 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2007Declaration of solvency (3 pages)
14 May 2007Appointment of a voluntary liquidator (1 page)
11 May 2007Registered office changed on 11/05/07 from: europa house 20 esplanade scarborough yorkshire YO11 2AQ (1 page)
23 October 2006Full accounts made up to 28 February 2006 (11 pages)
2 June 2006Return made up to 27/05/06; full list of members (2 pages)
4 January 2006Full accounts made up to 28 February 2005 (8 pages)
22 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
16 May 2005Director's particulars changed (1 page)
4 June 2004Return made up to 27/05/04; full list of members (8 pages)
3 June 2004Full accounts made up to 29 February 2004 (6 pages)
24 March 2004Secretary resigned (1 page)
23 March 2004New director appointed (3 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (2 pages)
4 December 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New secretary appointed (1 page)
29 October 2003New secretary appointed (1 page)
29 October 2003Secretary resigned (1 page)
22 August 2003Particulars of mortgage/charge (4 pages)
14 August 2003Particulars of mortgage/charge (5 pages)
12 August 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
10 July 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
26 June 2003Registered office changed on 26/06/03 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (3 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
11 June 2003Company name changed dwsco 2390 LIMITED\certificate issued on 11/06/03 (2 pages)