About

Registered Number: 02868223
Date of Incorporation: 02/11/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 8 months ago)
Registered Address: Neptune House Sycamore Trading Estate, Squires Gate Lane, Blackpool, FY4 3RL

 

Having been setup in 1993, Loop Fobs Ltd have registered office in Blackpool, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed as Brownley, Sharon Jane, Carlin, Paul, Griffiths, Isobel Margaret, Orridge, Dawn, Bedford, Alexander James for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, Alexander James 02 November 1993 13 January 1999 1
Secretary Name Appointed Resigned Total Appointments
BROWNLEY, Sharon Jane 10 February 2014 01 December 2017 1
CARLIN, Paul 03 November 1996 13 January 1999 1
GRIFFITHS, Isobel Margaret 13 January 1999 28 November 2006 1
ORRIDGE, Dawn 02 November 1993 28 October 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2019
DISS16(SOAS) - N/A 20 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
TM02 - Termination of appointment of secretary 13 December 2017
MR04 - N/A 04 December 2017
MR04 - N/A 04 December 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 15 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
AP03 - Appointment of secretary 18 February 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AD01 - Change of registered office address 18 February 2014
MR01 - N/A 13 February 2014
MR01 - N/A 13 February 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 09 July 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 17 October 2007
225 - Change of Accounting Reference Date 06 July 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
225 - Change of Accounting Reference Date 13 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
AUD - Auditor's letter of resignation 06 December 2006
363s - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 23 October 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 16 November 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 15 November 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
287 - Change in situation or address of Registered Office 11 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1999
225 - Change of Accounting Reference Date 06 February 1999
AA - Annual Accounts 28 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 08 April 1997
395 - Particulars of a mortgage or charge 19 March 1997
363s - Annual Return 27 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 27 December 1995
CERTNM - Change of name certificate 27 April 1995
RESOLUTIONS - N/A 15 January 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 07 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
288 - N/A 14 December 1993
288 - N/A 14 December 1993
NEWINC - New incorporation documents 02 November 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2014 Fully Satisfied

N/A

A registered charge 10 February 2014 Fully Satisfied

N/A

Debenture 15 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.