Company NameLoanoptions.co.uk Limited
Company StatusDissolved
Company Number05045102
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew Daniel Moody
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alton Road
Pownall Park
Wilmslow
Cheshire
SK9 5DX
Director NameMr Gary Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Director NameSarah Mia Talbot
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2009)
RoleInsurance Broker
Correspondence Address2 Northward Road
Wilmslow
Cheshire
SK9 6AD
Secretary NameMr Gary Dixon
NationalityBritish
StatusClosed
Appointed30 September 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Secretary NameHannah Caroline Moody
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Alton Road
Wilmslow
Cheshire
SK9 5DX

Location

Registered AddressThe Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2009Notice of move from Administration to Dissolution (14 pages)
4 March 2009Administrator's progress report to 11 February 2009 (15 pages)
15 October 2008Statement of administrator's proposal (22 pages)
22 September 2008Statement of affairs with form 2.14B (12 pages)
19 August 2008Registered office changed on 19/08/2008 from 7 millbank house riverside business park bollin way wilmslow cheshire SK9 1BJ SK9 1BJ (1 page)
19 August 2008Appointment of an administrator (1 page)
26 June 2008Registered office changed on 26/06/2008 from alderley house alderley road wilmslow cheshire SK9 1AT (1 page)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
21 March 2007New director appointed (1 page)
20 March 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
19 March 2007Return made up to 16/02/07; full list of members (8 pages)
2 January 2007Registered office changed on 02/01/07 from: 7 millbank hosue riverside business park bollin way wilmslow cheshire SK9 1BJ (1 page)
5 December 2006Particulars of mortgage/charge (3 pages)
1 November 2006New secretary appointed;new director appointed (3 pages)
1 November 2006Secretary resigned (1 page)
10 February 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2005Full accounts made up to 30 June 2005 (12 pages)
20 December 2005Registered office changed on 20/12/05 from: st ann's house island block parsonage green wilmslow cheshire SK9 1HG (1 page)
5 August 2005Registered office changed on 05/08/05 from: 10 church road, cheadle hulme cheadle cheshire SK8 7JU (1 page)
18 March 2005Return made up to 16/02/05; full list of members (2 pages)
12 November 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
7 August 2004Particulars of mortgage/charge (3 pages)
29 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)