Company NameLoddon Developments Limited
Company StatusDissolved
Company Number02834535
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAdrian Heber Thornton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1993(4 months after company formation)
Appointment Duration8 years, 3 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address31 Cheyne Row
London
SW3 5HW
Secretary NameMr Nitin Devchand Savadia
NationalityBritish
StatusClosed
Appointed08 November 1993(4 months after company formation)
Appointment Duration8 years, 3 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hillbury Avenue
Kenton
Harrow
Middlesex
HA3 8EW
Director NameAnthony Justin Gerard McGurk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 College Road
Norwich
Norfolk
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMr Jonathan Michael Franklin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(4 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnodishall Hall
Saxmundham
Suffolk
IP17 1TP

Location

Registered Address4/5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£278,804
Current Liabilities£290,169

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
13 September 2001Application for striking-off (1 page)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 January 2001Director resigned (1 page)
28 July 2000Return made up to 01/07/00; full list of members (6 pages)
13 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 July 1999Return made up to 01/07/99; no change of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1998Return made up to 01/07/98; no change of members (6 pages)
5 December 1997Full accounts made up to 31 March 1997 (9 pages)
25 July 1997Return made up to 01/07/97; full list of members (8 pages)
16 January 1997Registered office changed on 16/01/97 from: bell court house 11 blomfield street london EC2M 7AY (1 page)
14 November 1996Full accounts made up to 31 March 1996 (9 pages)
8 July 1996Return made up to 01/07/96; no change of members (6 pages)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)
20 July 1995Return made up to 09/07/95; no change of members (8 pages)