Company NameLouis Macnaught Limited
Company StatusDissolved
Company Number03787705
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameLouis McNaught Limited

Business Activity

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

Directors

Director NamePaul Macnaught Dalgleish
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleGarment Distributor
Correspondence AddressFlat 10 Argyle House
Argyle Road
Southport
Merseyside
PR9 9LD
Director NameMr Stuart McNaught Dalgleish
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleCompany Chairman
Correspondence Address10 Argyle House
Argyle Road
Southport
Merseyside
PR9 9LD
Secretary NamePaul Macnaught Dalgleish
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleGarment Distributor
Correspondence AddressFlat 10 Argyle House
Argyle Road
Southport
Merseyside
PR9 9LD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressLymm Court
11 Eagle Brow
Lymm
Cheshire
WA13 0LP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£31,896
Cash£9,367
Current Liabilities£42,099

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
20 August 2003Application for striking-off (1 page)
24 September 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
15 July 2002Registered office changed on 15/07/02 from: lymm court 11 eagle brow lymm cheshire WA13 0LP (1 page)
3 July 2002Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page)
12 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 July 2001Return made up to 11/06/01; full list of members (6 pages)
27 September 2000Full accounts made up to 30 June 2000 (7 pages)
22 June 2000Return made up to 11/06/00; full list of members (6 pages)
20 September 1999Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF (1 page)
20 August 1999Particulars of mortgage/charge (3 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: 12 saint mary street newport salop TF10 7AB (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999Company name changed louis mcnaught LIMITED\certificate issued on 18/06/99 (3 pages)
11 June 1999Incorporation (10 pages)