Company NameLoyaltop Limited
Company StatusDissolved
Company Number03374221
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date28 June 2005 (18 years, 10 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 NameMichael Coughtrey
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(2 weeks, 5 days after company formation)
Appointment Duration8 years (closed 28 June 2005)
RoleManager
Correspondence Address11 Junction Lane
Ossett
West Yorkshire
WF5 0HA
Director NameRoderick Shoard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 28 June 2005)
RoleCommercial Manager
Correspondence Address38 Wolsey Close
Worcester Park
Surrey
KT4 7EF
Secretary NameRoderick Shoard
NationalityBritish
StatusClosed
Appointed28 August 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 28 June 2005)
RoleCommercial Manager
Correspondence Address38 Wolsey Close
Worcester Park
Surrey
KT4 7EF
Director NameJohn Corrigan Marshall
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 September 1997)
RoleEngineer
Correspondence AddressQuarry House Town Street
Old Malton
Malton
North Yorkshire
YO17 0HB
Secretary NameAnthony Maxwell Hudson
NationalityBritish
StatusResigned
Appointed04 June 1997(2 weeks after company formation)
Appointment Duration5 days (resigned 09 June 1997)
RoleCompany Director
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameLawrence Alexander Websdell Pringle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(2 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 28 August 2003)
RoleAccountant
Correspondence Address1 Sandy Vale
Dukinfield
Cheshire
SK16 5NJ
Secretary NameLawrence Alexander Websdell Pringle
NationalityBritish
StatusResigned
Appointed09 June 1997(2 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 28 August 2003)
RoleAccountant
Correspondence Address1 Sandy Vale
Dukinfield
Cheshire
SK16 5NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6-7 Hatton Garden
London
EC1N 8AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,900
Cash£29,392
Current Liabilities£31,675

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
13 January 2005Registered office changed on 13/01/05 from: unit 9G headway business park denby dale road wakefield west yorkshire WF2 7AZ (1 page)
7 September 2004Voluntary strike-off action has been suspended (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
26 July 2004Application for striking-off (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: 1 sandy vale dukinfield cheshire SK16 5NJ (1 page)
13 June 2003Return made up to 21/05/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 June 2002Return made up to 21/05/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 June 2001Return made up to 21/05/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 June 2000Return made up to 21/05/00; full list of members (6 pages)
17 April 2000Registered office changed on 17/04/00 from: unit 2 bayley st industrial estate, stalybridge cheshire SK15 1PU (1 page)
3 September 1999Accounts for a small company made up to 30 June 1999 (8 pages)
5 June 1999Return made up to 21/05/99; no change of members (4 pages)
19 August 1998Accounts for a small company made up to 30 June 1998 (7 pages)
11 June 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
4 June 1998Return made up to 21/05/98; full list of members (6 pages)
20 March 1998Director resigned (1 page)
2 October 1997Registered office changed on 02/10/97 from: 10 new square lincolns inn london WC2A 3QG (1 page)
2 October 1997Director resigned (1 page)
24 September 1997Secretary resigned (1 page)
18 June 1997New director appointed (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Registered office changed on 13/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
21 May 1997Incorporation (9 pages)