Company NameR Lomas And Son Limited
Company StatusDissolved
Company Number02909524
CategoryPrivate Limited Company
Incorporation Date17 March 1994(30 years, 1 month ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Sheila Ann Lomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1994(3 weeks, 3 days after company formation)
Appointment Duration17 years, 9 months (closed 24 January 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Orchard Yew Tree Road
Adlington
Near Poynton
Cheshire
SK10 4PG
Secretary NameSheila Lomas
NationalityBritish
StatusClosed
Appointed11 April 1994(3 weeks, 3 days after company formation)
Appointment Duration17 years, 9 months (closed 24 January 2012)
RoleSecretary
Correspondence AddressThe Old Orchard Yew Tree Road
Adlington
Near Poynton
Cheshire
SK10 4PG
Director NameMr Robert Anthony Lomas
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 24 January 2012)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookfield House
Off Wilmslow Road
Cheadle
Cheshire
SK8 1HJ
Director NameRobert Lomas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(3 weeks, 3 days after company formation)
Appointment Duration11 years, 9 months (resigned 27 January 2006)
RoleRoof Felter
Country of ResidenceUnited Kingdom
Correspondence Address6 Brookfield House
Off Wilmslow Road
Cheadle
Cheshire
SK8 1HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1Ms Sheila Lomas
50.00%
Ordinary
1 at 1Robert Lomas
50.00%
Ordinary

Financials

Year2014
Net Worth£2,583
Cash£6,992
Current Liabilities£30,869

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011Compulsory strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Registered office address changed from the Old Orchard Yew Tree Lane Adlington Cheshire SK10 4PG on 11 May 2010 (1 page)
11 May 2010Registered office address changed from The Old Orchard Yew Tree Lane Adlington Cheshire SK10 4PG on 11 May 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 October 2009Director's details changed for Sheila Lomas on 17 June 2009 (1 page)
8 October 2009Secretary's details changed for Sheila Lomas on 17 June 2009 (1 page)
8 October 2009Secretary's details changed for Sheila Lomas on 17 June 2009 (1 page)
8 October 2009Director's details changed for Sheila Lomas on 17 June 2009 (1 page)
24 June 2009Registered office changed on 24/06/2009 from dte house hollins mount bury lancashire BL9 8AT (1 page)
24 June 2009Registered office changed on 24/06/2009 from dte house hollins mount bury lancashire BL9 8AT (1 page)
6 May 2009Return made up to 17/03/09; full list of members (4 pages)
6 May 2009Return made up to 17/03/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 June 2008Return made up to 17/03/08; full list of members (4 pages)
6 June 2008Return made up to 17/03/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
23 March 2007Return made up to 17/03/07; full list of members (2 pages)
23 March 2007Return made up to 17/03/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
8 May 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2006Return made up to 17/03/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
5 May 2005Return made up to 17/03/05; full list of members (7 pages)
5 May 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
19 April 2004Return made up to 17/03/04; full list of members (7 pages)
19 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
3 May 2003Return made up to 17/03/03; full list of members (7 pages)
3 May 2003Return made up to 17/03/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 May 2002Return made up to 17/03/02; full list of members (6 pages)
14 May 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
20 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
4 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Return made up to 17/03/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
18 April 2000Return made up to 17/03/00; full list of members (6 pages)
18 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 April 1999Return made up to 17/03/99; no change of members (4 pages)
7 April 1999Return made up to 17/03/99; no change of members (4 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
2 March 1998Accounts for a small company made up to 31 May 1997 (9 pages)
2 March 1998Accounts for a small company made up to 31 May 1997 (9 pages)
4 May 1997Return made up to 17/03/97; no change of members (4 pages)
4 May 1997Return made up to 17/03/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (10 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (10 pages)
5 June 1996Return made up to 17/03/96; no change of members
  • 363(287) ‐ Registered office changed on 05/06/96
(4 pages)
5 June 1996Return made up to 17/03/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 31 May 1995 (10 pages)
12 January 1996Accounts for a small company made up to 31 May 1995 (10 pages)
19 April 1995Return made up to 17/03/95; full list of members (6 pages)
19 April 1995Return made up to 17/03/95; full list of members (6 pages)