Company NameH.G.Lomas And Sons Limited
Company StatusDissolved
Company Number00432749
CategoryPrivate Limited Company
Incorporation Date9 April 1947(77 years, 1 month ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameAndrew Alcock
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(44 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 04 July 2006)
RoleCompany Director
Correspondence AddressFlat 5
15 Leeds Road
Harrogate
North Yorkshire
HG2 8AY
Director NameSally Deborah Lomas
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(44 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 04 July 2006)
RoleCompany Director
Correspondence Address6 Merlin Place
Tennyson Road
Chelmsford
Essex
CM1 4HW
Secretary NameAnne Marie Sewell
NationalityBritish
StatusClosed
Appointed01 June 1998(51 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 04 July 2006)
RoleCompany Director
Correspondence Address13 Plovers Mead
Wyatts Green
Brentwood
Essex
CM15 0PR
Secretary NameSally Deborah Alcock
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 June 1998)
RoleCompany Director
Correspondence Address36 Parklands Drive
Chelmsford
Essex
Cm1 75p

Location

Registered AddressCarlton House, 101 New London
Road, Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£85,832
Cash£56,506
Current Liabilities£5,413

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Application for striking-off (1 page)
24 June 2005Return made up to 25/05/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Registered office changed on 07/07/04 from: 13 plovers mead wyatts green brentwood essex CM15 0PR (1 page)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2003Director's particulars changed (1 page)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 June 2002Registered office changed on 21/06/02 from: 13 plovers mead wyatts green brentwood essex CM15 0PR (1 page)
21 June 2002Return made up to 30/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/06/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 June 2000Return made up to 30/05/00; full list of members (7 pages)
5 October 1999Full accounts made up to 31 March 1999 (13 pages)
2 June 1999Return made up to 30/05/99; full list of members (6 pages)
14 December 1998Full accounts made up to 31 March 1998 (14 pages)
23 June 1998Return made up to 30/05/98; no change of members (4 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
24 June 1997Full accounts made up to 31 March 1997 (14 pages)
23 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1996Full accounts made up to 31 March 1996 (13 pages)
28 June 1996Return made up to 30/05/96; full list of members (6 pages)
20 July 1995Full accounts made up to 31 March 1995 (12 pages)
13 June 1995Return made up to 30/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)