Company NameThe Loan Station Limited
Company StatusDissolved
Company Number05546227
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 7 months ago)
Dissolution Date27 November 2012 (11 years, 4 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 NameMr Barry Woolf Riseman
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House, 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMrs Linda Furze Riseman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House, 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMrs Linda Furze Riseman
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House, 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameAnna Rebecca Riseman
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(6 days after company formation)
Appointment Duration1 year (resigned 12 September 2006)
RoleAccount Broker
Correspondence Address45a Broadway West
Leigh On Sea
Essex
SS9 2BX

Location

Registered AddressCharter House, 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
3 August 2012Application to strike the company off the register (4 pages)
3 August 2012Application to strike the company off the register (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
29 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 3
(3 pages)
7 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 3
(3 pages)
7 September 2011Director's details changed for Mr Barry Woolf Riseman on 25 August 2011 (2 pages)
7 September 2011Director's details changed for Mrs Linda Furze Riseman on 25 August 2011 (2 pages)
7 September 2011Secretary's details changed for Mrs Linda Furze Riseman on 25 August 2011 (1 page)
7 September 2011Director's details changed for Mr Barry Woolf Riseman on 25 August 2011 (2 pages)
7 September 2011Secretary's details changed for Mrs Linda Furze Riseman on 25 August 2011 (1 page)
7 September 2011Director's details changed for Mrs Linda Furze Riseman on 25 August 2011 (2 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
15 September 2010Director's details changed for Mrs Linda Furze Riseman on 25 August 2010 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mr Barry Woolf Riseman on 25 August 2010 (2 pages)
15 September 2010Director's details changed for Mrs Linda Furze Riseman on 25 August 2010 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mr Barry Woolf Riseman on 25 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 August 2009Return made up to 25/08/09; full list of members (4 pages)
27 August 2009Return made up to 25/08/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
5 September 2008Return made up to 25/08/08; full list of members (4 pages)
5 September 2008Return made up to 25/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
28 August 2007Return made up to 25/08/07; full list of members (3 pages)
28 August 2007Return made up to 25/08/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Ad 12/09/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 December 2006Ad 12/09/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 September 2006Return made up to 25/08/06; full list of members (7 pages)
11 September 2006Return made up to 25/08/06; full list of members (7 pages)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Ad 31/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 September 2005Ad 31/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 August 2005Incorporation (16 pages)
25 August 2005Incorporation (16 pages)