Company NameMajorloop Limited
Company StatusDissolved
Company Number07145723
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date17 September 2016 (7 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr David John Deehan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Elgy Road
Gosforth
Newcastle Upon Tyne
NE3 4UU
Secretary NameMrs Pamela Mary Deehan
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Elgy Road
Gosforth
Newcastle Upon Tyne
NE3 4UU
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£683,312
Cash£741,562
Current Liabilities£123,244

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 September 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Return of final meeting in a members' voluntary winding up (12 pages)
30 November 2015Appointment of a voluntary liquidator (1 page)
19 November 2015Declaration of solvency (3 pages)
19 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
(1 page)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 February 2011Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 21 February 2011 (1 page)
17 September 2010Appointment of Dr David John Deehan as a director (2 pages)
17 September 2010Appointment of Mrs Pamela Mary Deehan as a secretary (2 pages)
17 September 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
(3 pages)
17 September 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
(3 pages)
14 April 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 14 April 2010 (1 page)
16 February 2010Termination of appointment of Graham Stephens as a director (1 page)
4 February 2010Incorporation (17 pages)