Company NameLoppington House Limited
Company StatusDissolved
Company Number03276757
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)
Previous NameWritechange Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
Director NameElaine Clare Harris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(2 weeks, 2 days after company formation)
Appointment Duration10 years, 11 months (resigned 25 October 2007)
RoleCatering And House Keeeper
Correspondence AddressPark House
Sandford
Oswestry
Shropshire
SY11 4EX
Wales
Director NamePaul Harris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(2 weeks, 2 days after company formation)
Appointment Duration10 years, 11 months (resigned 25 October 2007)
RoleManager Residential Care
Correspondence AddressPark House
Sandford
Oswestry
Shropshire
SY11 4EX
Wales
Secretary NamePaul Harris
NationalityBritish
StatusResigned
Appointed28 November 1996(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 2000)
RoleManager Residential Care
Correspondence AddressThe Stable House, Gannow Hill
Welsh Frankton
Oswestry
Shropshire
SY11 4NX
Wales
Secretary NameElaine Clare Harris
NationalityBritish
StatusResigned
Appointed14 November 2000(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 25 October 2007)
RoleCompany Director
Correspondence AddressPark House
Sandford
Oswestry
Shropshire
SY11 4EX
Wales
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(10 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(10 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(10 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 October 2007(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(11 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameNicholas John Farmer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(13 years after company formation)
Appointment DurationResigned same day (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377 Durham Road
Low Fell
Gateshead
NE9 5AL
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameFrancis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(14 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
31 August 2012Notice of completion of voluntary arrangement (6 pages)
31 August 2012Notice of completion of voluntary arrangement (6 pages)
18 August 2012Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page)
18 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
22 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
22 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 2
(5 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 2
(5 pages)
16 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
16 November 2011Termination of appointment of William Buchan as a director (1 page)
3 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
3 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
13 September 2011Full accounts made up to 30 September 2010 (28 pages)
13 September 2011Full accounts made up to 30 September 2010 (28 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
24 May 2010Resolutions
  • RES13 ‐ Att approved dir 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Company business 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Att approved dir 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Company business 14/05/2010
(3 pages)
13 April 2010Full accounts made up to 27 September 2009 (26 pages)
13 April 2010Full accounts made up to 27 September 2009 (26 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
23 December 2009Termination of appointment of Nicholas Farmer as a director (1 page)
23 December 2009Termination of appointment of Nicholas Farmer as a director (1 page)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas John Farmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas John Farmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Nicholas John Farmer on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Nicholas John Farmer on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Nicholas John Farmer on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
30 July 2009Full accounts made up to 28 September 2008 (26 pages)
30 July 2009Full accounts made up to 28 September 2008 (26 pages)
9 February 2009Resolutions
  • RES13 ‐ Facilities agreement 16/01/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 16/01/2009
(4 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 January 2009Director appointed william james buchan (1 page)
15 January 2009Director appointed william james buchan (1 page)
29 October 2008Return made up to 26/10/08; full list of members (4 pages)
29 October 2008Return made up to 26/10/08; full list of members (4 pages)
10 October 2008Appointment Terminated Director william colvin (1 page)
10 October 2008Appointment terminated director william colvin (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
18 August 2008Director appointed richard neil midmer (1 page)
18 August 2008Director appointed richard neil midmer (1 page)
24 July 2008Director appointed kamma foulkes (1 page)
24 July 2008Director appointed kamma foulkes (1 page)
9 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
9 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
6 June 2008Director appointed nicholas john farmer (3 pages)
6 June 2008Director appointed nicholas john farmer (3 pages)
5 March 2008Appointment terminated director graham sizer (1 page)
5 March 2008Appointment Terminated Director graham sizer (1 page)
4 March 2008Director appointed mr jason lock (1 page)
4 March 2008Director appointed mr jason lock (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
19 November 2007Return made up to 26/10/07; full list of members (3 pages)
19 November 2007Return made up to 26/10/07; full list of members (3 pages)
15 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
15 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
5 November 2007New director appointed (13 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007New director appointed (13 pages)
5 November 2007New director appointed (12 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007New director appointed (12 pages)
5 November 2007New director appointed (9 pages)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007Registered office changed on 05/11/07 from: loppington house loppington wem,shrewsbury SY4 5NF (1 page)
5 November 2007New director appointed (9 pages)
5 November 2007Registered office changed on 05/11/07 from: loppington house loppington wem,shrewsbury SY4 5NF (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2006Return made up to 26/10/06; full list of members (7 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 November 2005Return made up to 26/10/05; full list of members (7 pages)
18 November 2005Return made up to 26/10/05; full list of members (7 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 October 2004Return made up to 26/10/04; full list of members (7 pages)
31 October 2004Return made up to 26/10/04; full list of members (7 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 January 2004Auditor's resignation (1 page)
24 January 2004Auditor's resignation (1 page)
5 November 2003Return made up to 26/10/03; full list of members (7 pages)
5 November 2003Return made up to 26/10/03; full list of members (7 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 November 2002Return made up to 26/10/02; full list of members (7 pages)
5 November 2002Return made up to 26/10/02; full list of members (7 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2001Return made up to 26/10/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
21 November 2000Return made up to 12/11/00; full list of members (6 pages)
21 November 2000Return made up to 12/11/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 November 1999Return made up to 12/11/99; full list of members (6 pages)
8 November 1999Return made up to 12/11/99; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (9 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (9 pages)
6 January 1999Return made up to 12/11/98; no change of members (4 pages)
6 January 1999Return made up to 12/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 November 1997Return made up to 12/11/97; full list of members (6 pages)
13 November 1997Return made up to 12/11/97; full list of members (6 pages)
15 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
15 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
8 January 1997Memorandum and Articles of Association (8 pages)
8 January 1997Memorandum and Articles of Association (8 pages)
2 January 1997Company name changed writechange LIMITED\certificate issued on 02/01/97 (2 pages)
2 January 1997Company name changed writechange LIMITED\certificate issued on 02/01/97 (2 pages)
12 December 1996Registered office changed on 12/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996Registered office changed on 12/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 December 1996New secretary appointed;new director appointed (2 pages)
12 December 1996New secretary appointed;new director appointed (2 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 November 1996Incorporation (9 pages)