Company NameLomax Associates Limited
Company StatusDissolved
Company Number04118311
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 4 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)
Previous NameEver 1452 Limited

Business Activity

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

Directors

Director NameVincent John O Brien
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(2 months, 1 week after company formation)
Appointment Duration3 years (closed 02 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Barn At Lower Dale Farm
Dale Road Marple
Stockport
Cheshire
SK6 6NL
Director NameMr Glyn Torr
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(2 months, 1 week after company formation)
Appointment Duration3 years (closed 02 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Top Of The Meadows
Oldham
Lancashire
Secretary NameMr Glyn Torr
NationalityBritish
StatusClosed
Appointed08 February 2001(2 months, 1 week after company formation)
Appointment Duration3 years (closed 02 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Top Of The Meadows
Oldham
Lancashire
Director NameGeoffrey Ivinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(2 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressCarrisbrooke
Foxholes Road
Horwich
Lancashire
BL6 6AJ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressMeridian Business Centre
King Street
Oldham
Lancashire
OL8 1EZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
12 November 2002Compulsory strike-off action has been discontinued (1 page)
11 November 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
2 March 2001Director resigned (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001Registered office changed on 02/03/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
2 March 2001Ad 08/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 March 2001New secretary appointed;new director appointed (2 pages)
2 March 2001Secretary resigned (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001Memorandum and Articles of Association (18 pages)
13 February 2001Company name changed ever 1452 LIMITED\certificate issued on 13/02/01 (3 pages)
15 December 2000Registered office changed on 15/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)