About

Registered Number: 04591435
Date of Incorporation: 15/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (9 years and 4 months ago)
Registered Address: 16 Calder Road, Great Lever, Bolton, Lancashire, BL3 3DG

 

Loyalty Decorators Ltd was founded on 15 November 2002 and are based in Lancashire, it has a status of "Dissolved". There are 4 directors listed for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTON, Michael Alan 15 November 2002 - 1
CRAIGHAN, Martin Jeffrey 03 November 2004 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
HOLMAN, Bary 20 April 2006 - 1
AMBROSE, Pauline 25 November 2002 14 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
4.43 - Notice of final meeting of creditors 10 September 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 30 June 2006
COCOMP - Order to wind up 13 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
287 - Change in situation or address of Registered Office 10 July 2005
288b - Notice of resignation of directors or secretaries 10 July 2005
395 - Particulars of a mortgage or charge 19 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
AA - Annual Accounts 07 April 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
363s - Annual Return 11 November 2004
395 - Particulars of a mortgage or charge 21 September 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
AA - Annual Accounts 06 April 2004
287 - Change in situation or address of Registered Office 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
225 - Change of Accounting Reference Date 25 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2005 Outstanding

N/A

All assets debenture 06 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.