Company NameLode Flight Data Limited
Company StatusDissolved
Company Number05058766
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Lorraine Denise Cole
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(4 days after company formation)
Appointment Duration10 years, 8 months (closed 18 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bingswood Road
Whaley Bridge
High Peak
Derbyshire
SK23 7NB
Secretary NameMs Lorraine Denise Cole
NationalityBritish
StatusClosed
Appointed02 March 2004(4 days after company formation)
Appointment Duration10 years, 8 months (closed 18 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bingswood Road
Whaley Bridge
High Peak
Derbyshire
SK23 7NB
Director NameDaryl Francis Deacon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(4 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 July 2004)
RoleNon Executive Director
Correspondence Address6 Regent Park Court
Gravel Lane
Wilmslow
Cheshire
SK9 6NE
Director NameMr Christopher Charles Cole
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 July 2009)
RoleNon Executive Director
Correspondence Address30 Cedar Crescent
Royston
Hertfordshire
SG8 5BP
Director NameMr Christopher Charles Cole
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 July 2009)
RoleNon Executive Director
Correspondence Address30 Cedar Crescent
Royston
Hertfordshire
SG8 5BP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address5300 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20 at £1Lorraine Denise Cole
100.00%
Ordinary

Financials

Year2014
Net Worth£8,337
Cash£1,775
Current Liabilities£6,146

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 20
(4 pages)
31 March 2014Registered office address changed from Trident One Styal Road Manchester Greater Manchester M22 5XB United Kingdom on 31 March 2014 (1 page)
31 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 20
(4 pages)
31 March 2014Registered office address changed from Trident One Styal Road Manchester Greater Manchester M22 5XB United Kingdom on 31 March 2014 (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 March 2012Secretary's details changed for Ms Lorraine Denise Cole on 1 February 2012 (2 pages)
19 March 2012Secretary's details changed for Ms Lorraine Denise Cole on 1 February 2012 (2 pages)
19 March 2012Director's details changed for Ms Lorraine Denise Cole on 1 February 2012 (2 pages)
19 March 2012Secretary's details changed for Ms Lorraine Denise Cole on 1 February 2012 (2 pages)
19 March 2012Director's details changed for Ms Lorraine Denise Cole on 1 February 2012 (2 pages)
19 March 2012Director's details changed for Ms Lorraine Denise Cole on 1 February 2012 (2 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
10 August 2009Ad 01/05/09\gbp si 20@1=20\gbp ic 10/30\ (2 pages)
10 August 2009Ad 01/05/09\gbp si 20@1=20\gbp ic 10/30\ (2 pages)
23 July 2009Appointment terminated director christopher cole (1 page)
23 July 2009Appointment terminated director christopher cole (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Director appointed mr christopher charles cole (1 page)
21 May 2009Director appointed mr christopher charles cole (1 page)
19 May 2009Appointment terminated director christopher cole (1 page)
19 May 2009Appointment terminated director christopher cole (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Registered office changed on 24/03/2009 from trident one styal road manchester greater manchester M22 5XB (1 page)
24 March 2009Return made up to 27/02/09; full list of members (4 pages)
24 March 2009Return made up to 27/02/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from trident one styal road manchester greater manchester M22 5XB (1 page)
21 October 2008Registered office changed on 21/10/2008 from chester house 68 chestergate macclesfield cheshire SK11 6DY (1 page)
21 October 2008Registered office changed on 21/10/2008 from chester house 68 chestergate macclesfield cheshire SK11 6DY (1 page)
14 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 March 2008Return made up to 27/02/08; full list of members (4 pages)
4 March 2008Return made up to 27/02/08; full list of members (4 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
27 March 2007Return made up to 27/02/07; full list of members (2 pages)
27 March 2007Return made up to 27/02/07; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 6 regent park court wilmslow SK9 6NE (1 page)
9 May 2006Registered office changed on 09/05/06 from: 6 regent park court wilmslow SK9 6NE (1 page)
13 March 2006Return made up to 27/02/06; full list of members (2 pages)
13 March 2006Return made up to 27/02/06; full list of members (2 pages)
3 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
3 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
7 April 2005Return made up to 27/02/05; full list of members (7 pages)
7 April 2005Return made up to 27/02/05; full list of members (7 pages)
29 December 2004Accounting reference date extended from 28/02/05 to 28/07/05 (1 page)
29 December 2004Accounting reference date extended from 28/02/05 to 28/07/05 (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Ad 02/03/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
29 June 2004Ad 02/03/04--------- £ si 10@1=10 £ ic 2/12 (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
27 February 2004Incorporation (13 pages)
27 February 2004Incorporation (13 pages)