Company NameLofton Associates Limited
Company StatusDissolved
Company Number04040920
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Robert Hunt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 07 December 2004)
RoleSalesman
Correspondence AddressWelshgate
Welsh Road
Ledsham
Cheshire
CH66 9PA
Wales
Secretary NameDavid Robert Hunt
NationalityBritish
StatusClosed
Appointed02 August 2002(2 years after company formation)
Appointment Duration2 years, 4 months (closed 07 December 2004)
RoleSalesman
Correspondence AddressWelshgate
Welsh Road
Ledsham
Cheshire
CH66 9PA
Wales
Director NameSusan June Gregson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2003)
RoleVeterinary Nurse
Correspondence Address21 The Linkway
Barnet
Hertfordshire
EN5 2BX
Director NameMichael Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2002)
RoleCompany Director
Correspondence Address42b Scarisbrick New Road
Southport
Merseyside
PR8 6QE
Secretary NameMichael Lloyd
NationalityBritish
StatusResigned
Appointed23 August 2001(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2002)
RoleCompany Director
Correspondence Address42b Scarisbrick New Road
Southport
Merseyside
PR8 6QE
Director NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF

Location

Registered Address7 Hamilton Square
Birkenhead
Merseyside
CH41 6AU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: 6 farriers way industrial estate betherton liverpool L30 4XL (1 page)
20 September 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page)
10 May 2002£ nc 2000/5000 11/10/01 (1 page)
10 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
25 April 2002New director appointed (2 pages)
23 October 2001Particulars of mortgage/charge (5 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001New director appointed (2 pages)
30 August 2001Return made up to 26/07/01; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
30 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2001Director resigned (1 page)
29 August 2001Secretary resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page)