Company NameM. Loveday Limited
Company StatusDissolved
Company Number03794361
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 9 months ago)
Dissolution Date18 April 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMark John Loveday
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleBuilder
Correspondence Address17 Kennard Road
London
N11 3JL
Secretary NameAnna Maria Dabrowska-Loveday
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kennard Road
London
N11 3JL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£1,206
Current Liabilities£1,543

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2006First Gazette notice for voluntary strike-off (1 page)
22 November 2005Application for striking-off (1 page)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 August 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2003Registered office changed on 08/07/03 from: c/o carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page)
8 July 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 June 2002Return made up to 23/06/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 June 2001Return made up to 23/06/01; full list of members (6 pages)
18 October 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
4 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
23 June 1999Incorporation (18 pages)