Company NameLomax Consulting Ltd
Company StatusDissolved
Company Number03345467
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)
Previous NameBroadband Computers Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Judith Mary Wilson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(1 month after company formation)
Appointment Duration19 years, 3 months (closed 30 August 2016)
RoleComputing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address108 Byrom Street
Altrincham
Cheshire
WA14 2EL
Secretary NameRichard Paul Wilson
NationalityBritish
StatusClosed
Appointed08 May 1997(1 month after company formation)
Appointment Duration19 years, 3 months (closed 30 August 2016)
RoleCompany Director
Correspondence Address92 Chapel Lane
Coppull
Chorley
Lancashire
PR7 4PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0161 9281346
Telephone regionManchester

Location

Registered Address108 Byrom Street
Altrincham
Cheshire
WA14 2EL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Judith Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£83
Cash£2,190
Current Liabilities£3,149

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
3 June 2016Application to strike the company off the register (3 pages)
3 June 2016Application to strike the company off the register (3 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 December 2015Current accounting period extended from 30 April 2014 to 31 October 2014 (3 pages)
3 December 2015Current accounting period extended from 30 April 2014 to 31 October 2014 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Judith Mary Wilson on 3 March 2010 (2 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Judith Mary Wilson on 3 March 2010 (2 pages)
25 May 2010Director's details changed for Judith Mary Wilson on 3 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 May 2009Return made up to 04/04/09; full list of members (3 pages)
18 May 2009Return made up to 04/04/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 May 2008Return made up to 04/04/08; full list of members (3 pages)
9 May 2008Return made up to 04/04/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 May 2007Return made up to 04/04/07; full list of members (2 pages)
23 May 2007Return made up to 04/04/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 April 2006Return made up to 04/04/06; full list of members (2 pages)
18 April 2006Return made up to 04/04/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 July 2005Return made up to 04/04/05; full list of members (2 pages)
1 July 2005Return made up to 04/04/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 April 2004Return made up to 04/04/04; full list of members (6 pages)
21 April 2004Return made up to 04/04/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 January 2003Registered office changed on 22/01/03 from: 1 parke mews withnell fold chorley lancashire PR6 8AW (1 page)
22 January 2003Registered office changed on 22/01/03 from: 1 parke mews withnell fold chorley lancashire PR6 8AW (1 page)
30 December 2002Director's particulars changed (1 page)
30 December 2002Director's particulars changed (1 page)
18 April 2002Return made up to 04/04/02; full list of members (6 pages)
18 April 2002Return made up to 04/04/02; full list of members (6 pages)
11 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
11 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
17 April 2001Return made up to 04/04/01; full list of members (6 pages)
17 April 2001Full accounts made up to 30 April 2000 (11 pages)
17 April 2001Return made up to 04/04/01; full list of members (6 pages)
17 April 2001Full accounts made up to 30 April 2000 (11 pages)
10 April 2000Return made up to 04/04/00; full list of members (6 pages)
10 April 2000Return made up to 04/04/00; full list of members (6 pages)
16 February 2000Full accounts made up to 30 April 1999 (11 pages)
16 February 2000Full accounts made up to 30 April 1999 (11 pages)
26 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
8 February 1999Full accounts made up to 30 April 1998 (11 pages)
8 February 1999Full accounts made up to 30 April 1998 (11 pages)
8 October 1998Registered office changed on 08/10/98 from: 37 linacre road london NW2 5AY (1 page)
8 October 1998Registered office changed on 08/10/98 from: 37 linacre road london NW2 5AY (1 page)
8 May 1998Return made up to 04/04/98; full list of members (6 pages)
8 May 1998Return made up to 04/04/98; full list of members (6 pages)
5 November 1997Registered office changed on 05/11/97 from: 23 acol court acol road london NW6 3AE (1 page)
5 November 1997Registered office changed on 05/11/97 from: 23 acol court acol road london NW6 3AE (1 page)
28 October 1997Memorandum and Articles of Association (11 pages)
28 October 1997Memorandum and Articles of Association (11 pages)
24 October 1997Company name changed broadband computers LIMITED\certificate issued on 27/10/97 (2 pages)
24 October 1997Company name changed broadband computers LIMITED\certificate issued on 27/10/97 (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
16 May 1997Registered office changed on 16/05/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
4 April 1997Incorporation (17 pages)
4 April 1997Incorporation (17 pages)