Company NameLonloc Limited
Company StatusDissolved
Company Number03217442
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Dissolution Date10 April 2001 (23 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLana Dawn Matthews
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(same day as company formation)
RoleBusiness Woman
Correspondence Address15 St Johns Court
Rochdale
Lancashire
OL16 5TF
Secretary NameLana Dawn Matthews
NationalityBritish
StatusClosed
Appointed27 June 1996(same day as company formation)
RoleBusiness Woman
Correspondence Address15 St Johns Court
Rochdale
Lancashire
OL16 5TF
Director NameDr Conrad Hermann Heim
Date of BirthApril 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleMedical Doctor
Correspondence AddressTameside General Hospital
Fountain Street
Ashton Under Lyne
Lancashire
OL6 9RW
Director NameMrs Joan Matthews
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 December 1997)
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Saint Johns Court
Rochdale
Lancashire
OL16 5TF
Director NameDr Bryan Matthews
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1999)
RoleStudent Doctor
Correspondence Address15 St Johns Court
Rochdale
Lancashire
OL16 5TF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressChapel Suite
Champness Hall
Rochdale
Lancashire
OL16 1PB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
5 December 1999Director resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: the chapel suite champness hall drake street rochdale lancashire OL16 8PB (1 page)
14 July 1999Return made up to 27/06/99; no change of members (4 pages)
25 February 1999Full accounts made up to 30 June 1998 (11 pages)
1 July 1998Return made up to 27/06/98; full list of members (5 pages)
5 June 1998Registered office changed on 05/06/98 from: archer house 3 kemp street middleton manchester M24 4AA (1 page)
15 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
26 August 1997Return made up to 27/06/97; full list of members (5 pages)
14 April 1997Registered office changed on 14/04/97 from: 14 nelson street rochdale lancashire OL16 1NL (1 page)
6 April 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Registered office changed on 04/07/96 from: 181 queen victoria street london EC4V 4DD (1 page)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996New director appointed (2 pages)
27 June 1996Incorporation (13 pages)