Company NameLopass Limited
Company StatusDissolved
Company Number02177260
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Andrew Barthaud
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(10 years, 3 months after company formation)
Appointment Duration5 years (closed 28 January 2003)
RoleCompany Director
Correspondence Address36 Marcus Avenue
Thorpre Bay
Southend On Sea
Essex
SS1 3LA
Secretary NameLisa Barthaud
NationalityBritish
StatusClosed
Appointed30 January 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address8 Ensign Close
Leigh On Sea
Essex
SS9 1FG
Director NameAndrew Robert Barthaud
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 January 1998)
RoleCompany Director
Correspondence Address51 Residence Californie Rue St Louis
Le Trouquet Paris Plage 62520
France
Foreign
Secretary NameRichard Walton Sealtiel
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 1993)
RoleCompany Director
Correspondence AddressFlat C Ullswater Court 4 Shorefield Gardens
Westcliff On Sea
Essex
SS0 7RL
Director NameRichard Walton Sealtiel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 1993)
RoleManager
Correspondence AddressFlat C Ullswater Court 4 Shorefield Gardens
Westcliff On Sea
Essex
SS0 7RL
Secretary NameDavid Mark Samuels
NationalityBritish
StatusResigned
Appointed03 November 1993(6 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 January 2001)
RoleCompany Director
Correspondence Address27 Kingston Avenue
Shoeburyness
Essex
SS3 8TS

Location

Registered Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£8,883
Current Liabilities£8,885

Accounts

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

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
23 May 2000Return made up to 30/03/00; full list of members (6 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
22 June 1999Return made up to 30/03/99; full list of members (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 October 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 January 1998Director resigned (1 page)
30 January 1998New director appointed (2 pages)
29 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 April 1997Return made up to 30/03/97; no change of members (4 pages)
19 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 April 1996Return made up to 30/03/96; full list of members (6 pages)
29 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
27 March 1995Return made up to 30/03/95; no change of members (4 pages)