Company NameLoyalvale Builders Limited
Company StatusDissolved
Company Number02486322
CategoryPrivate Limited Company
Incorporation Date28 March 1990(34 years, 1 month ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNeil Hawkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(11 months, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 21 October 2003)
RoleSales Director
Correspondence AddressCastle Farmhouse
Castle Lands
Lismore
County Waterford
Irish
Secretary NameMary Catherine Hawkins
NationalityBritish
StatusClosed
Appointed15 April 1994(4 years after company formation)
Appointment Duration9 years, 6 months (closed 21 October 2003)
RoleCompany Director
Correspondence AddressCastle Farmhouse
Castlelands
Lismore
County Waterford
Irish
Secretary NameColin Gerrard
NationalityBritish
StatusResigned
Appointed28 February 1991(11 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 1994)
RoleCompany Director
Correspondence Address78 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AP
Director NameColin Gerrard
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 1994)
RoleBuilder
Correspondence Address78 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AP

Location

Registered Address62 Norton Road
Stockton On Tees
TS18 2DE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Net Worth£1,140
Cash£12,340
Current Liabilities£58,257

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryInterim
Accounts Year End30 June

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
27 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2003Interim accounts made up to 30 September 2002 (7 pages)
19 December 2002Registered office changed on 19/12/02 from: old busby house great busby middlesbrough cleveland TS9 7AX (1 page)
2 December 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
17 April 2002Return made up to 28/03/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
25 April 2001Return made up to 28/03/01; full list of members (6 pages)
10 April 2000Return made up to 28/03/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 30 June 1999 (8 pages)
17 April 1999Return made up to 28/03/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
17 April 1997Registered office changed on 17/04/97 from: 18 cleveland avenue stokesley middlesborough cleveland TS9 5EZ (1 page)
15 April 1997Return made up to 28/03/97; no change of members (4 pages)
17 April 1996Return made up to 28/03/96; no change of members (4 pages)
9 May 1995Return made up to 28/03/95; full list of members (8 pages)
7 March 1995Full accounts made up to 30 June 1994 (1 page)