LOUGHTON PHOTOGRAPHIC LIMITED

Register to unlock more data on OkredoRegister

LOUGHTON PHOTOGRAPHIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01188231

Incorporation date

23/10/1974

Size

Full

Contacts

Registered address

Registered address

4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1974)
dot icon08/04/2015
Final Gazette dissolved following liquidation
dot icon08/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon16/10/2014
Liquidators' statement of receipts and payments to 2014-08-20
dot icon09/10/2013
Liquidators' statement of receipts and payments to 2013-08-20
dot icon24/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/09/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/09/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/09/2012
Administrator's progress report to 2012-08-21
dot icon21/08/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/08/2012
Administrator's progress report to 2012-07-18
dot icon11/04/2012
Result of meeting of creditors
dot icon02/04/2012
Statement of affairs with form 2.14B
dot icon26/03/2012
Statement of administrator's proposal
dot icon02/02/2012
Appointment of an administrator
dot icon30/01/2012
Registered office address changed from 152 High Road Loughton Essex IG10 4BE on 2012-01-30
dot icon23/01/2012
Previous accounting period extended from 2011-04-30 to 2011-10-31
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon31/05/2011
Termination of appointment of Helen Thompson as a secretary
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon11/11/2010
Full accounts made up to 2010-04-30
dot icon01/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon01/02/2010
Director's details changed for Paul James Parry on 2010-01-12
dot icon01/02/2010
Director's details changed for June Parry on 2010-01-12
dot icon01/02/2010
Director's details changed for Keith George Parry on 2010-01-12
dot icon01/02/2010
Director's details changed for Timothy Parry on 2010-01-12
dot icon01/12/2009
Miscellaneous
dot icon16/11/2009
Auditor's resignation
dot icon14/11/2009
Auditor's resignation
dot icon22/09/2009
Full accounts made up to 2009-04-30
dot icon13/02/2009
Return made up to 12/01/09; full list of members
dot icon13/01/2009
Accounts made up to 2008-04-30
dot icon07/04/2008
Director's change of particulars / timothy parry / 18/03/2008
dot icon20/03/2008
Return made up to 12/01/08; no change of members
dot icon29/11/2007
Accounts made up to 2007-04-30
dot icon29/03/2007
Return made up to 12/01/07; full list of members
dot icon22/01/2007
Accounts made up to 2006-04-30
dot icon15/03/2006
Return made up to 12/01/06; full list of members
dot icon03/01/2006
Accounts made up to 2005-04-30
dot icon22/02/2005
Return made up to 12/01/05; full list of members
dot icon10/02/2005
Resolutions
dot icon10/02/2005
£ nc 11000/11300 03/11/04
dot icon29/11/2004
Resolutions
dot icon16/11/2004
Accounts made up to 2004-04-30
dot icon13/02/2004
Return made up to 12/01/04; no change of members
dot icon19/11/2003
Auditor's resignation
dot icon06/11/2003
Accounts made up to 2003-04-30
dot icon13/10/2003
New secretary appointed
dot icon13/10/2003
Secretary resigned
dot icon27/01/2003
Return made up to 12/01/03; full list of members
dot icon11/09/2002
Accounts made up to 2002-04-30
dot icon29/08/2002
Particulars of mortgage/charge
dot icon12/02/2002
Accounts made up to 2001-04-30
dot icon25/01/2002
Return made up to 12/01/02; full list of members
dot icon27/09/2001
Resolutions
dot icon15/03/2001
Return made up to 12/01/01; full list of members
dot icon09/02/2001
Accounts made up to 2000-04-30
dot icon06/04/2000
Return made up to 12/01/00; full list of members
dot icon15/02/2000
Accounts made up to 1999-04-30
dot icon17/09/1999
New secretary appointed
dot icon17/09/1999
Secretary resigned
dot icon22/03/1999
Return made up to 12/01/99; no change of members
dot icon02/03/1999
Accounts made up to 1998-04-30
dot icon02/03/1998
Accounts made up to 1997-04-30
dot icon19/01/1998
Return made up to 12/01/98; full list of members
dot icon11/07/1997
Particulars of mortgage/charge
dot icon01/04/1997
Return made up to 12/01/97; no change of members
dot icon15/10/1996
Accounts made up to 1996-04-30
dot icon20/02/1996
Return made up to 12/01/96; full list of members
dot icon19/01/1996
Full accounts made up to 1995-04-30
dot icon10/03/1995
Return made up to 12/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1994-04-30
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Ad 26/04/94--------- £ si 1000@1=1000 £ ic 10000/11000
dot icon09/05/1994
£ nc 10000/11000 26/04/94
dot icon03/03/1994
Return made up to 12/01/94; no change of members
dot icon15/01/1994
New director appointed
dot icon09/12/1993
Auditor's resignation
dot icon02/11/1993
-
dot icon24/01/1993
Return made up to 12/01/93; no change of members
dot icon27/10/1992
Full accounts made up to 1992-04-30
dot icon13/05/1992
Full accounts made up to 1991-04-30
dot icon28/04/1992
Return made up to 12/01/92; full list of members
dot icon20/01/1992
Particulars of mortgage/charge
dot icon18/03/1991
-
dot icon18/03/1991
Return made up to 11/01/91; no change of members
dot icon18/03/1991
Registered office changed on 18/03/91 from: unit 3 62/70 fowler road hainault essex IG6 3UT
dot icon07/03/1990
-
dot icon07/03/1990
Return made up to 12/01/90; full list of members
dot icon09/11/1988
-
dot icon09/11/1988
Return made up to 20/10/88; full list of members
dot icon11/06/1988
Particulars of mortgage/charge
dot icon16/05/1988
-
dot icon16/05/1988
Return made up to 24/11/87; full list of members
dot icon10/10/1986
-
dot icon10/10/1986
Return made up to 29/08/86; full list of members
dot icon11/12/1982
Accounts made up to 1982-11-30
dot icon11/12/1982
Annual return made up to 08/10/82
dot icon23/10/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2010
dot iconLast change occurred
30/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2010
dot iconNext account date
30/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry, Sarah
Secretary
10/09/1999 - 01/10/2003
-
Thompson, Helen
Secretary
01/10/2003 - 26/05/2011
-
Parry, Timothy
Director
01/12/1993 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOUGHTON PHOTOGRAPHIC LIMITED

LOUGHTON PHOTOGRAPHIC LIMITED is an(a) Dissolved company incorporated on 23/10/1974 with the registered office located at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOUGHTON PHOTOGRAPHIC LIMITED?

toggle

LOUGHTON PHOTOGRAPHIC LIMITED is currently Dissolved. It was registered on 23/10/1974 and dissolved on 08/04/2015.

Where is LOUGHTON PHOTOGRAPHIC LIMITED located?

toggle

LOUGHTON PHOTOGRAPHIC LIMITED is registered at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY.

What does LOUGHTON PHOTOGRAPHIC LIMITED do?

toggle

LOUGHTON PHOTOGRAPHIC LIMITED operates in the Retail sale of electrical household appliances and radio and television goods (52.45 - SIC 2003) sector.

What is the latest filing for LOUGHTON PHOTOGRAPHIC LIMITED?

toggle

The latest filing was on 08/04/2015: Final Gazette dissolved following liquidation.