Company NameM.Lodge & Son Limited
Company StatusDissolved
Company Number00175661
CategoryPrivate Limited Company
Incorporation Date11 July 1921(102 years, 9 months ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Mukesh Babubhai Kapadia
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(70 years, 3 months after company formation)
Appointment Duration22 years, 11 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Floor 4
Manchester
M2 3HZ
Director NameMr Ajay Babubhai Kapadia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(70 years, 8 months after company formation)
Appointment Duration22 years, 6 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Floor 4
Manchester
M2 3HZ
Secretary NameMr Ajay Babubhai Kapadia
NationalityBritish
StatusClosed
Appointed27 February 1992(70 years, 8 months after company formation)
Appointment Duration22 years, 6 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Mosley Street
Floor 4
Manchester
M2 3HZ
Director NameMr Peter Michael Ford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(70 years, 3 months after company formation)
Appointment Duration5 months (resigned 27 February 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Strake Hawksdown Road
Walmer
Deal
Kent
CT14 7PW
Director NameBabubhai Hiralal Kapadia
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(70 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 November 2002)
RoleCompany Director
Correspondence Address4 The Spinney
Cheadle
Cheshire
SK8 1JA
Director NameGeorge Anthony McDougall
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(70 years, 3 months after company formation)
Appointment Duration15 years (resigned 30 September 2006)
RoleCompany Director
Correspondence Address18 Victoria Road
Eccles
Manchester
Lancashire
M30 9HB
Director NameKenneth Smith
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(70 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1994)
RoleTextile Merchanting
Correspondence Address53 Prestwich Hills
Prestwich
Manchester
Lancashire
M25 9PY
Secretary NameKeith Leslie Thomas
NationalityBritish
StatusResigned
Appointed29 September 1991(70 years, 3 months after company formation)
Appointment Duration5 months (resigned 27 February 1992)
RoleCompany Director
Correspondence Address62 Old Dover Road
Capel Le Ferne
Folkestone
Kent
CT18 7HW

Location

Registered Address61 Mosley Street
Floor 4
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

137.6k at £1Andrew Mercer LTD
87.03%
Ordinary
20.5k at £1Andrew Mercer LTD
12.97%
Preference

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
1 May 2014Application to strike the company off the register (3 pages)
19 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 158,143
(5 pages)
19 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 158,143
(5 pages)
18 November 2013Registered office address changed from Failsworth Mill Ashton Road West Failsworth Manchester on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Failsworth Mill Ashton Road West Failsworth Manchester on 18 November 2013 (1 page)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 October 2011Resolutions
  • RES13 ‐ Dormant/sec 238 12/09/2011
(1 page)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 October 2011Resolutions
  • RES13 ‐ Dormant/sec 238 12/09/2011
(1 page)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 October 2010Director's details changed for Ajay Babubhai Kapadia on 28 September 2010 (2 pages)
7 October 2010Director's details changed for Mukesh Babubhai Kapadia on 28 September 2010 (2 pages)
7 October 2010Secretary's details changed for Ajay Babubhai Kapadia on 28 September 2010 (1 page)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Ajay Babubhai Kapadia on 28 September 2010 (1 page)
7 October 2010Director's details changed for Ajay Babubhai Kapadia on 28 September 2010 (2 pages)
7 October 2010Director's details changed for Mukesh Babubhai Kapadia on 28 September 2010 (2 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2008Return made up to 29/09/08; full list of members (4 pages)
31 October 2008Return made up to 29/09/08; full list of members (4 pages)
9 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
5 October 2007Return made up to 29/09/07; full list of members (2 pages)
5 October 2007Return made up to 29/09/07; full list of members (2 pages)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 October 2006Director resigned (1 page)
17 October 2006Return made up to 29/09/06; full list of members (3 pages)
17 October 2006Return made up to 29/09/06; full list of members (3 pages)
17 October 2006Director resigned (1 page)
6 October 2005Return made up to 29/09/05; full list of members (3 pages)
6 October 2005Return made up to 29/09/05; full list of members (3 pages)
20 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
20 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 October 2004Return made up to 29/09/04; full list of members (7 pages)
26 October 2004Return made up to 29/09/04; full list of members (7 pages)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2003Return made up to 29/09/03; full list of members (7 pages)
27 October 2003Return made up to 29/09/03; full list of members (7 pages)
23 September 2003Full accounts made up to 31 March 2003 (10 pages)
23 September 2003Full accounts made up to 31 March 2003 (10 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
15 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 October 2001Return made up to 29/09/01; full list of members (7 pages)
26 October 2001Return made up to 29/09/01; full list of members (7 pages)
6 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
6 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
6 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2000Return made up to 29/09/00; full list of members (7 pages)
11 December 2000Return made up to 29/09/00; full list of members (7 pages)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1999Return made up to 29/09/99; full list of members (8 pages)
8 November 1999Return made up to 29/09/99; full list of members (8 pages)
17 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 November 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 October 1996Return made up to 29/09/96; no change of members (5 pages)
29 October 1996Return made up to 29/09/96; no change of members (5 pages)
17 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
17 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
17 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
31 October 1995Return made up to 29/09/95; full list of members (8 pages)
31 October 1995Return made up to 29/09/95; full list of members (8 pages)
6 January 1989Particulars of mortgage/charge (12 pages)
6 January 1989Particulars of mortgage/charge (12 pages)