Company NameLodgeglobe Limited
Company StatusDissolved
Company Number04528044
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameAndrew Clark
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(2 weeks, 3 days after company formation)
Appointment Duration11 years, 9 months (closed 01 July 2014)
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence Address22 Marton Road
Gargrave
Skipton
North Yorkshire
BD23 3NL
Secretary NameSusan Margaret Clark
NationalityBritish
StatusClosed
Appointed23 September 2002(2 weeks, 3 days after company formation)
Appointment Duration11 years, 9 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address22 Marton Road
Gargrave
Skipton
North Yorkshire
BD23 3NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£1,108
Cash£1,206
Current Liabilities£4,833

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (3 pages)
7 March 2014Application to strike the company off the register (3 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (10 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (10 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
25 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
25 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 14 October 2010 (1 page)
5 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Andrew Clark on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Andrew Clark on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Andrew Clark on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
30 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 September 2008Return made up to 06/09/08; full list of members (3 pages)
12 September 2008Return made up to 06/09/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 October 2007Registered office changed on 22/10/07 from: 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
22 October 2007Registered office changed on 22/10/07 from: 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
30 September 2007Return made up to 06/09/07; no change of members (6 pages)
30 September 2007Return made up to 06/09/07; no change of members (6 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 September 2006Return made up to 06/09/06; full list of members (6 pages)
25 September 2006Return made up to 06/09/06; full list of members (6 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 September 2005Return made up to 06/09/05; full list of members (6 pages)
8 September 2005Return made up to 06/09/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 September 2004Return made up to 06/09/04; full list of members (6 pages)
13 September 2004Return made up to 06/09/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 February 2004Registered office changed on 06/02/04 from: 22 marton road gargrave skipton north yorkshire BD23 3NL (1 page)
6 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 February 2004Registered office changed on 06/02/04 from: 22 marton road gargrave skipton north yorkshire BD23 3NL (1 page)
29 October 2003Return made up to 06/09/03; full list of members (6 pages)
29 October 2003Return made up to 06/09/03; full list of members (6 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
6 September 2002Incorporation (17 pages)
6 September 2002Incorporation (17 pages)