Company NameLoudmouse Creative Limited
Company StatusDissolved
Company Number06513214
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameThomas Bachofner
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 School Road
Handforth
Wilmslow
Cheshire
SK9 3EZ
Director NameWayne Bradbury
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sussex Road
Cheadle Heath
Stockport
Cheshire
SK3 0JL
Secretary NameShiobhan Bradbury
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleSecretary
Correspondence Address8 Sussex Road
Stockport
Cheshire
SK3 0JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address89 Chorley Road
Swinton
Manchester
Lancashire
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Thomas Bachofner
50.00%
Ordinary
50 at £1Wayne Bradbury
50.00%
Ordinary

Financials

Year2014
Net Worth£1,839
Cash£1,967
Current Liabilities£222

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
(5 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
29 April 2010Director's details changed for Wayne Bradbury on 25 February 2010 (2 pages)
29 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Thomas Bachofner on 25 February 2010 (2 pages)
15 May 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 March 2009Return made up to 25/02/09; full list of members (4 pages)
7 April 2008Director appointed thomas bachofner (2 pages)
7 April 2008Director appointed wayne bradbury (2 pages)
7 April 2008Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 April 2008Appointment terminated director company directors LIMITED (1 page)
7 April 2008Secretary appointed shiobhan bradbury (2 pages)
25 February 2008Incorporation (16 pages)