Company NameLode International Limited
Company StatusDissolved
Company Number03284896
CategoryPrivate Limited Company
Incorporation Date28 November 1996(27 years, 5 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJohn Henry Pilkington
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 13 June 2000)
RoleImport/Export
Correspondence Address27 Lyme Grove
Droylsden
Lancashire
M43 6EY
Secretary NameJohn Henry Pilkington
NationalityBritish
StatusClosed
Appointed07 October 1999(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 13 June 2000)
RoleImport/Export
Correspondence Address27 Lyme Grove
Droylsden
Lancashire
M43 6EY
Director NameRobin John Goodeve
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 1999)
RoleCompany Director
Correspondence AddressSmithy Cottage Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7NE
Secretary NameLesley Sharon Goodeve
NationalityBritish
StatusResigned
Appointed29 November 1996(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 1999)
RoleSecretary
Correspondence AddressSmithy Cottage 91 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7NE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 May 2004Completion of winding up (1 page)
1 October 2003Order of court to wind up (3 pages)
30 September 2003Order of court - restore & wind-up 26/09/03 (3 pages)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
11 November 1999Secretary resigned (1 page)
1 June 1999Strike-off action suspended (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
26 November 1997Return made up to 28/11/97; full list of members
  • 363(287) ‐ Registered office changed on 26/11/97
(6 pages)
13 May 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
13 December 1996Ad 03/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: the britannia suite international house manchester M3 2ER (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Director resigned (1 page)
28 November 1996Incorporation (10 pages)