Company NameLoughboro Designs Limited
Company StatusDissolved
Company Number00789919
CategoryPrivate Limited Company
Incorporation Date30 January 1964(60 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
SIC 2742Aluminium production
SIC 24420Aluminium production
SIC 2744Copper production
SIC 24440Copper production

Directors

Director NameMrs Delia Claire Cordell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(27 years, 11 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address44 Arundel Avenue
Ewell
Epsom
Surrey
KT17 2RG
Director NameMr Christopher Albert Kennedy
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(27 years, 11 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleElectrical Engineer
Correspondence Address73 Higher Drive
Banstead
Surrey
SM7 1PW
Director NameMrs Doreen Clara Kennedy
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(27 years, 11 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleCompany Director & Secretary
Correspondence AddressFoxhill 5 Chanton Drive
Cheam
Sutton
Surrey
SM2 7LH
Director NameMr Rowland Edward Kennedy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(27 years, 11 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleElectrical Engineer
Correspondence Address20 Holly Lane West
Banstead
Surrey
SM7 2BB
Secretary NameMrs Delia Claire Cordell
NationalityBritish
StatusClosed
Appointed01 May 2002(38 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address44 Arundel Avenue
Ewell
Epsom
Surrey
KT17 2RG
Director NameMr Albert Edward Kennedy
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 1993)
RoleElectrical Engineer (Retired)
Correspondence AddressFoxhill 5 Chanton Drive
Cheam
Sutton
Surrey
SM2 7LH
Secretary NameMrs Doreen Clara Kennedy
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressFoxhill 5 Chanton Drive
Cheam
Sutton
Surrey
SM2 7LH

Location

Registered Address132 Burnt Ash Road
Lee London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£664,200
Cash£615,138
Current Liabilities£7,808

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
20 February 2008Application for striking-off (1 page)
18 May 2007Registered office changed on 18/05/07 from: sandy lane north wallington surrey SM6 8JX (1 page)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2006Return made up to 22/12/05; full list of members (9 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 January 2005Return made up to 22/12/04; full list of members (9 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2004Return made up to 22/12/03; full list of members (9 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2003Return made up to 22/12/02; full list of members (9 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
21 January 2002Return made up to 22/12/01; full list of members (8 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2001Return made up to 22/12/00; full list of members (8 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2000Return made up to 22/12/99; full list of members (8 pages)
22 September 1999Full accounts made up to 31 March 1999 (11 pages)
31 December 1998Return made up to 22/12/98; no change of members (4 pages)
1 October 1998Full accounts made up to 31 March 1998 (12 pages)
12 February 1998Return made up to 22/12/97; full list of members (6 pages)
5 November 1997Full accounts made up to 31 March 1997 (10 pages)
23 January 1997Return made up to 22/12/96; no change of members (4 pages)
30 October 1996Full accounts made up to 31 March 1996 (10 pages)
26 February 1996£ sr 400@1 31/08/95 (1 page)
20 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 February 1996Return made up to 22/12/95; no change of members (4 pages)
15 January 1996Full accounts made up to 31 March 1995 (10 pages)
27 April 1995Registered office changed on 27/04/95 from: myrtle house hampton court east molesey surrey KT8 9BY (1 page)
19 April 1995Return made up to 22/12/94; full list of members (6 pages)