Company NameLOE & Co Limited
Company StatusDissolved
Company Number00428621
CategoryPrivate Limited Company
Incorporation Date29 January 1947(77 years, 2 months ago)
Dissolution Date8 October 2002 (21 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 Alfred Peter Loe
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1991(44 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 08 October 2002)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Chantry Carters Lane
Wickham Bishops
Witham
Essex
CM8 3LF
Secretary NameMrs Jacqueline Wright
NationalityBritish
StatusClosed
Appointed11 September 1991(44 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 08 October 2002)
RoleCompany Director
Correspondence Address2 Marine Approach
Canvey Island
Essex
SS8 0AL

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,293
Cash£160
Current Liabilities£254,158

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
23 January 2001Receiver's abstract of receipts and payments (3 pages)
23 January 2001Receiver ceasing to act (1 page)
4 April 2000Receiver's abstract of receipts and payments (3 pages)
10 May 1999Receiver's abstract of receipts and payments (2 pages)
16 June 1998Receiver's abstract of receipts and payments (2 pages)
19 March 1997Receiver's abstract of receipts and payments (2 pages)
13 June 1996Form 3.2 - statement of affairs (7 pages)
13 June 1996Administrative Receiver's report (6 pages)
16 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Registered office changed on 22/03/96 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
15 March 1996Appointment of receiver/manager (1 page)
20 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
1 November 1995Return made up to 11/09/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)