Company NameSouth Lodge Hotel Limited
Company StatusDissolved
Company Number01003700
CategoryPrivate Limited Company
Incorporation Date2 March 1971(53 years, 1 month ago)
Dissolution Date9 May 2000 (23 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Aldo Amerigo Soldani
Date of BirthMay 1932 (Born 91 years ago)
NationalityItalian
StatusClosed
Appointed14 May 1991(20 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 09 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Farm
Church Street Great Burstead
Billericay
Essex
CM11 2TR
Director NameMrs Doris Valerie Soldani
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(20 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 09 May 2000)
RoleCompany Director
Correspondence AddressWell Farm
Church Street Great Burstead
Billericay
Essex
CM11 2TR
Secretary NameMrs Euphemia Walker Lawrie Elliott
NationalityBritish
StatusClosed
Appointed14 May 1991(20 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address54 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DH

Location

Registered AddressGreenwood House
91/99 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
24 November 1999Application for striking-off (1 page)
17 May 1999Return made up to 04/05/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
13 May 1998Return made up to 04/05/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 June 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Accounts for a small company made up to 31 August 1996 (16 pages)
19 June 1996Return made up to 04/05/96; full list of members
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
12 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Return made up to 04/05/95; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)