Company NameLoughlin Scaffolding Limited
DirectorThomas Francis Loughlin
Company StatusDissolved
Company Number02798156
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Francis Loughlin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed27 July 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleScaffolding Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Tennyson Road
Mill Hill
London
NW7 4AS
Secretary NameMrs Sarah Loughlin
NationalityBritish
StatusCurrent
Appointed02 July 1996(3 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleNurse
Correspondence Address30 Tennyson Road
Mill Hill
London
NW7 4AS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Thomas Francis Loughlin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Tennyson Road
Mill Hill
London
NW7 4AS
Secretary NameMr Suresh Chouthi
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Wynchgate
Southgate
London
N14 6RJ
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMrs Sarah Loughlin
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 1996)
RoleNurse
Correspondence Address30 Tennyson Road
Mill Hill
London
NW7 4AS
Secretary NameMrs Sarah Loughlin
NationalityBritish
StatusResigned
Appointed17 March 1993(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 1994)
RoleNurse
Correspondence Address30 Tennyson Road
Mill Hill
London
NW7 4AS
Director NameMichael Patrick Doherty
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 1994)
RoleScaffolder
Correspondence Address9 Bartholomew Road
Kentish Town
London
NW5 2AH
Secretary NameMr Thomas Francis Loughlin
NationalityIrish
StatusResigned
Appointed17 August 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1996)
RoleSectretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Tennyson Road
Mill Hill
London
NW7 4AS

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 February 2003Dissolved (1 page)
18 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (6 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
12 October 1999O/C replacement of liquidator (2 pages)
12 October 1999Appointment of a voluntary liquidator (1 page)
12 October 1999Notice of vacation of office of voluntary liquidator (1 page)
7 September 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Registered office changed on 27/08/97 from: paul anthony house 724 holloway road london N19 3JD (1 page)
26 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 1997Statement of affairs (3 pages)
26 August 1997Appointment of a voluntary liquidator (1 page)
9 April 1997Return made up to 10/03/97; no change of members (4 pages)
9 July 1996New secretary appointed (1 page)
9 July 1996Secretary resigned (2 pages)
9 July 1996Director resigned (1 page)
18 June 1996Particulars of mortgage/charge (3 pages)
24 March 1996Return made up to 10/03/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 August 1995Ad 27/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 1995New director appointed (2 pages)
9 May 1995Return made up to 10/03/95; full list of members (6 pages)