Company NameLooby Lou's Childcare Limited
Company StatusDissolved
Company Number04499317
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anne Louise Cooper
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleChild Care Director
Correspondence Address6 Richards Crescent
Rosebery Downs
Darwin
Northern Territory
Australia
Director NameAudrey Patterson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleChildcare Director
Correspondence Address13 Goosecroft Gardens
Northallerton
North Yorkshire
DL6 1EJ
Director NameDesmond John Patterson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 10 August 2010)
RoleRetired
Correspondence Address13 Goosecroft Gardens
Northallerton
North Yorkshire
DL6 1EJ
Secretary NameDesmond John Patterson
NationalityBritish
StatusClosed
Appointed16 January 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 10 August 2010)
RoleRetired
Correspondence Address13 Goosecroft Gardens
Northallerton
North Yorkshire
DL6 1EJ
Secretary NameMrs Anne Louise Cooper
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleChild Care Director
Correspondence Address16 Algeria
Dona Pepa
Ciudad Quesada
03170 Alicante
Spain
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address13 Goosecroft Gardens
Northallerton
North Yorkshire
DL6 1EJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Financials

Year2014
Net Worth-£72,666
Cash£2,240
Current Liabilities£90,291

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
16 April 2010Application to strike the company off the register (1 page)
16 April 2010Application to strike the company off the register (1 page)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Registered office address changed from Finkills Way Northallerton North Yorkshire DL7 8UQ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Finkills Way Northallerton North Yorkshire DL7 8UQ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Finkills Way Northallerton North Yorkshire DL7 8UQ on 7 October 2009 (1 page)
19 August 2009Return made up to 31/07/09; full list of members (4 pages)
19 August 2009Director's Change of Particulars / anne cooper / 01/03/2009 / HouseName/Number was: 16, now: 6; Street was: algeria, now: richards crescent; Area was: dona pepa, now: rosebery downs; Post Town was: ciudad quesada, now: darwin; Region was: 03170 alicante, now: northern territory; Country was: spain, now: australia (1 page)
19 August 2009Return made up to 31/07/09; full list of members (4 pages)
19 August 2009Director's change of particulars / anne cooper / 01/03/2009 (1 page)
26 January 2009Appointment terminated secretary anne cooper (1 page)
26 January 2009Appointment Terminated Secretary anne cooper (1 page)
21 January 2009Director and secretary appointed desmond john patterson (1 page)
21 January 2009Director and secretary appointed desmond john patterson (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Director and secretary's change of particulars / anne cooper / 01/09/2007 (2 pages)
7 August 2008Return made up to 31/07/08; full list of members (4 pages)
7 August 2008Return made up to 31/07/08; full list of members (4 pages)
7 August 2008Director and Secretary's Change of Particulars / anne cooper / 01/09/2007 / Title was: , now: mrs; HouseName/Number was: , now: 16; Street was: 24 menin road, now: algeria; Area was: , now: dona pepa; Post Town was: catterick garrison, now: ciudad quesada; Region was: north yorkshire, now: 03170 alicante; Post Code was: DL9 3AA, now: ; Country was: (2 pages)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Return made up to 31/07/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Return made up to 31/07/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Ad 14/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 August 2007Ad 14/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2006Return made up to 31/07/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Return made up to 31/07/05; full list of members (7 pages)
9 August 2005Return made up to 31/07/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 August 2004Return made up to 31/07/04; full list of members (7 pages)
4 August 2004Return made up to 31/07/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 August 2003Return made up to 31/07/03; full list of members (7 pages)
5 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
23 January 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 August 2002Registered office changed on 14/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
31 July 2002Incorporation (16 pages)
31 July 2002Incorporation (16 pages)