Company NameLodge Design Consultants Limited
Company StatusDissolved
Company Number01698740
CategoryPrivate Limited Company
Incorporation Date11 February 1983(41 years, 2 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor James Izod
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(8 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 18 April 2006)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 The Chase
Rayleigh
Essex
SS6 8QN
Secretary NameMrs Margaret Anne Izod
NationalityBritish
StatusClosed
Appointed21 June 1991(8 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address23 The Chase
Rayleigh
Essex
SS6 8QN

Location

Registered Address30 Milton Road
Westcliff On Sea
Essex
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£29,265
Net Worth£13,403
Cash£5,969
Current Liabilities£2,099

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 January 2006First Gazette notice for voluntary strike-off (2 pages)
22 November 2005Application for striking-off (1 page)
14 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 June 2005Return made up to 06/06/05; full list of members (6 pages)
16 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 June 2004Return made up to 08/06/04; full list of members (6 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
11 July 2003Return made up to 21/06/03; full list of members (6 pages)
29 April 2003Registered office changed on 29/04/03 from: devine house 1299-1301 london road leigh-on-sea essex SS9 2AD (1 page)
27 May 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
25 July 2001Return made up to 21/06/01; full list of members (6 pages)
11 August 2000Return made up to 21/06/00; full list of members (6 pages)
10 August 2000Accounts made up to 31 March 2000 (11 pages)
21 July 1999Accounts made up to 31 March 1999 (11 pages)
21 July 1999Return made up to 21/06/99; full list of members (6 pages)
27 July 1998Accounts made up to 31 March 1998 (11 pages)
18 June 1998Return made up to 21/06/98; no change of members (4 pages)
18 July 1997Return made up to 21/06/97; no change of members (4 pages)
10 July 1997Accounts made up to 31 March 1997 (11 pages)
16 September 1996Return made up to 21/06/96; full list of members (6 pages)
17 July 1996Accounts made up to 31 March 1996 (12 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
5 July 1995Return made up to 21/06/95; no change of members (4 pages)