Company NameLodge Bank Shopfitters Limited
Company StatusDissolved
Company Number03330657
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Dissolution Date21 January 2011 (13 years, 3 months ago)
Previous NameCurrentpack Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Joseph Frederick Clawson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppenzell
Babylon Lane, Heath Charnock
Chorley
Lancashire
PR6 9EU
Director NameArthur Dawson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(same day as company formation)
RoleManaging Director
Correspondence AddressWillow Croft Manchester Road
Blackrod
Bolton
Lancashire
BL6 5SW
Secretary NameArthur Dawson
NationalityBritish
StatusClosed
Appointed27 September 2005(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 21 January 2011)
RoleCompany Director
Correspondence AddressWillow Croft Manchester Road
Blackrod
Bolton
Lancashire
BL6 5SW
Secretary NameJanice Dawson
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWillowcroft Manchester Road
Blackrod
Bolton
Lancashire
BL6 5SW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Cowgill Holloway Business
Recovery Llp 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£271,960
Cash£47,588
Current Liabilities£222,249

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2011Final Gazette dissolved following liquidation (1 page)
21 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
24 August 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
24 August 2010Liquidators' statement of receipts and payments to 8 May 2010 (5 pages)
24 August 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
7 July 2010Insolvency:sec of state release of liquidator (1 page)
7 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
26 November 2009Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
26 November 2009Liquidators' statement of receipts and payments to 8 November 2009 (5 pages)
26 November 2009Liquidators statement of receipts and payments to 8 November 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 8 May 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
8 December 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
8 December 2008Liquidators' statement of receipts and payments to 8 November 2008 (5 pages)
8 December 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
27 May 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
27 May 2008Liquidators' statement of receipts and payments to 8 November 2008 (5 pages)
27 May 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
28 November 2007Liquidators statement of receipts and payments (5 pages)
28 November 2007Liquidators' statement of receipts and payments (5 pages)
23 November 2007Registered office changed on 23/11/07 from: 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
23 November 2007Registered office changed on 23/11/07 from: 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
14 November 2006Appointment of a voluntary liquidator (1 page)
14 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2006Declaration of solvency (3 pages)
14 November 2006Appointment of a voluntary liquidator (1 page)
14 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2006Declaration of solvency (3 pages)
15 February 2006Registered office changed on 15/02/06 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
15 February 2006Return made up to 23/02/06; full list of members (3 pages)
15 February 2006Return made up to 23/02/06; full list of members (3 pages)
15 February 2006Registered office changed on 15/02/06 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005Secretary resigned (1 page)
3 March 2005Return made up to 23/02/05; full list of members (7 pages)
3 March 2005Return made up to 23/02/05; full list of members (7 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 March 2004Return made up to 10/03/04; full list of members (7 pages)
9 March 2004Return made up to 10/03/04; full list of members (7 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 March 2003Return made up to 10/03/03; full list of members (7 pages)
10 March 2003Return made up to 10/03/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 March 2002Return made up to 10/03/02; full list of members (6 pages)
13 March 2002Return made up to 10/03/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Return made up to 10/03/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 March 2000Return made up to 10/03/00; full list of members (6 pages)
17 March 2000Return made up to 10/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 April 1999Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 27/04/99
(6 pages)
27 April 1999Ad 29/09/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
27 April 1999Return made up to 10/03/99; full list of members (6 pages)
27 April 1999Ad 29/09/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
11 March 1998Return made up to 10/03/98; full list of members (6 pages)
11 March 1998Return made up to 10/03/98; full list of members (6 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
24 April 1997Company name changed currentpack LIMITED\certificate issued on 25/04/97 (3 pages)
24 April 1997Company name changed currentpack LIMITED\certificate issued on 25/04/97 (3 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
21 April 1997New director appointed (2 pages)
10 March 1997Incorporation (18 pages)