Company NameLotsonline.com Limited
Company StatusDissolved
Company Number03952853
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Richard Crompton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleDirector Insurance Broker
Country of ResidenceEngland
Correspondence AddressTreetops
Station Road Chapeltown
Bolton
Greater Manchester
BL7 0HA
Director NameKeith Albert Fairhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleInternet Consultant
Correspondence AddressNew Inns Stores
Stratford Road, Wootton Wawen
Solihull
West Midlands
B95 6AS
Director NameMr Leslie John Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHigher Hill Farm
Higher Hill, Tockholes
Darwen
Lancashire
BB3 0NU
Secretary NameKeith Albert Fairhurst
NationalityBritish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleInternet Consultant
Correspondence AddressNew Inns Stores
Stratford Road, Wootton Wawen
Solihull
West Midlands
B95 6AS
Director NameQuentin Rossiter Drewell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleTechnical Director
Correspondence AddressClydesdale Barn Bunkers Hill Farm
Welsh Road, Offchurch
Leamington Spa
Warwickshire
CV33 9BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address234 St Georges Road
Bolton
Lancashire
BL1 2PH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,500
Gross Profit£3,500
Net Worth-£36,749
Current Liabilities£9,505

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
6 January 2005Application for striking-off (1 page)
30 December 2004Re-registration of Memorandum and Articles (3 pages)
30 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
30 December 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 December 2004Application for reregistration from PLC to private (1 page)
6 May 2004Full accounts made up to 30 September 2003 (17 pages)
2 April 2004Return made up to 16/03/04; full list of members (8 pages)
13 May 2003Amended full accounts made up to 30 September 2002 (20 pages)
6 May 2003Full accounts made up to 30 September 2002 (19 pages)
27 March 2003Return made up to 16/03/03; full list of members (8 pages)
1 November 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
21 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Amended accounts made up to 31 March 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(7 pages)
23 July 2001Registered office changed on 23/07/01 from: 2ND floor 63 bradshawgate bolton lancashire BL1 1QD (1 page)
26 February 2001Director resigned (1 page)
1 December 2000Certificate of authorisation to commence business and borrow (1 page)
30 November 2000Application to commence business (2 pages)
11 August 2000Registered office changed on 11/08/00 from: the britannia suite st james s buildings 79 oxford street manchester M1 6FR (2 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Secretary resigned (1 page)
16 March 2000Incorporation (12 pages)