Company NameLoughton Plant Ltd
Company StatusDissolved
Company Number03722322
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Lambertus Robert Modoo
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleTransport Operator
Country of ResidenceEngland
Correspondence Address4 Marconi Gardens
Off Hatch Road Pilgrims Hatch
Brentwood
Essex
CM15 9QY
Secretary NameMr Lambertus Robert Modoo
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleTransport Operator
Country of ResidenceEngland
Correspondence Address4 Marconi Gardens
Off Hatch Road Pilgrims Hatch
Brentwood
Essex
CM15 9QY
Director NameMr Leslie John Evans
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(2 days after company formation)
Appointment Duration8 years, 6 months (closed 18 September 2007)
RoleScaffold Salesman
Correspondence Address24 The Lindens
Loughton
Essex
IG10 3HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5a North Crescent
Cody Road Business Centre
Canningtown
London
E16 4TG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Financials

Year2014
Turnover£4,577,696
Net Worth£150,993
Cash£52,258
Current Liabilities£2,028,000

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
14 December 2006Registered office changed on 14/12/06 from: treviot house 186/192 high road ilford essex IG1 1LR (1 page)
28 November 2006Voluntary strike-off action has been suspended (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
28 February 2006Return made up to 23/02/06; full list of members (3 pages)
16 December 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
4 March 2005Return made up to 23/02/05; full list of members (5 pages)
20 December 2004Accounts made up to 29 February 2004 (11 pages)
15 March 2004Secretary's particulars changed;director's particulars changed (1 page)
6 March 2004Return made up to 23/02/04; full list of members (5 pages)
21 November 2003Accounts made up to 28 February 2003 (12 pages)
5 March 2003Return made up to 23/02/03; full list of members (5 pages)
21 November 2002Accounts made up to 28 February 2002 (11 pages)
13 March 2002Return made up to 23/02/02; full list of members (5 pages)
14 December 2001Accounts made up to 28 February 2001 (10 pages)
6 March 2001Return made up to 23/02/01; full list of members (5 pages)
22 November 2000Accounts made up to 29 February 2000 (10 pages)
13 March 2000Return made up to 23/02/00; full list of members (6 pages)
23 March 1999New secretary appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Secretary resigned (1 page)