Company NameUSC Holdings Limited
Company StatusDissolved
Company Number04791984
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)
Previous NameLodgeplan Limited

Directors

Director NameAlan Loveder
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 01 November 2005)
RoleCompany Director
Correspondence Address82 King George Street
Greenwich
London
SE10 8QB
Secretary NameDeema Freij
NationalityBritish
StatusClosed
Appointed17 July 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
91 Westbourne Terrace
London
W2 6QT
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2005First Gazette notice for compulsory strike-off (1 page)
31 January 2005Administrator's progress report (8 pages)
31 January 2005Statement of affairs (7 pages)
31 January 2005Notice of end of Administration (6 pages)
23 September 2004Statement of administrator's proposal (3 pages)
3 August 2004Registered office changed on 03/08/04 from: 33 throgmorton street london EC2N 2BR (1 page)
30 July 2004Appointment of an administrator (1 page)
6 July 2004Particulars of mortgage/charge (3 pages)
19 May 2004Ad 24/04/04--------- £ si [email protected] £ ic 2/2 (2 pages)
19 May 2004Ad 02/04/04--------- £ si [email protected] £ ic 2/2 (2 pages)
7 April 2004S-div 18/03/04 (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
19 September 2003Company name changed lodgeplan LIMITED\certificate issued on 19/09/03 (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: 60 tabernacle street london EC2A 4NB (1 page)
9 June 2003Incorporation (15 pages)