Company NameLoughlin Pharma Limited
Company StatusDissolved
Company Number06801190
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 2 months ago)
Dissolution Date2 March 2015 (9 years ago)
Previous NameBusiness Arts Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Robert Anthony Aspey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(8 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 02 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Michaels Road
Crosby
Liverpool
Merseyside
L23 8SD
Secretary NameMr Warren Aspey
StatusClosed
Appointed20 October 2009(8 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 02 March 2015)
RoleCompany Director
Correspondence Address18 St. Michaels Road
Crosby
Liverpool
Merseyside
L23 8SD
Director NameMrs Edwina Coales
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Director NameMr Darrell Perrett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(8 months, 3 weeks after company formation)
Appointment Duration4 days (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bridge Road
Liverpool
L21 6PH
Secretary NameMr Darrell Perrett
StatusResigned
Appointed15 October 2009(8 months, 3 weeks after company formation)
Appointment Duration4 days (resigned 19 October 2009)
RoleCompany Director
Correspondence Address50 Bridge Road
Liverpool
L21 6PH
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Robert Anthony Aspey
100.00%
Ordinary

Financials

Year2014
Net Worth-£337,881
Cash£16,109
Current Liabilities£470,333

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 March 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
7 March 2014Registered office address changed from Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF United Kingdom on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF United Kingdom on 7 March 2014 (2 pages)
23 January 2014Liquidators' statement of receipts and payments to 28 November 2013 (12 pages)
23 January 2014Liquidators statement of receipts and payments to 28 November 2013 (12 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 December 2012Appointment of a voluntary liquidator (1 page)
5 December 2012Statement of affairs with form 4.19 (12 pages)
5 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2012Amended accounts made up to 30 September 2011 (4 pages)
23 November 2012Registered office address changed from 50 Bridge Road Liverpool L21 6PH England on 23 November 2012 (1 page)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-02-11
  • GBP 100
(4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
30 June 2010Accounts made up to 30 September 2009 (2 pages)
17 May 2010Previous accounting period shortened from 31 January 2010 to 30 September 2009 (1 page)
14 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
10 December 2009Company name changed business arts LTD\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
8 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
(1 page)
8 December 2009Change of name notice (2 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 October 2009Appointment of Mr Warren Aspey as a secretary (1 page)
20 October 2009Termination of appointment of Darrell Perrett as a secretary (1 page)
20 October 2009Appointment of Mr Robert Anthony Aspey as a director (2 pages)
20 October 2009Termination of appointment of Darrell Perrett as a director (1 page)
16 October 2009Appointment of Mr Darrell Perrett as a director (2 pages)
16 October 2009Appointment of Mr Darrell Perrett as a secretary (1 page)
15 October 2009Termination of appointment of Edwina Coales as a director (1 page)
15 October 2009Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 15 October 2009 (1 page)
15 October 2009Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
15 October 2009Termination of appointment of Nominee Director Ltd as a director (1 page)
15 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 99
(2 pages)
27 January 2009Registered office changed on 27/01/2009 from suite b 29 harley street london W1G 9QR united kingdom (1 page)
26 January 2009Incorporation (9 pages)