Company NameLochgrange Limited
Company StatusDissolved
Company Number03164164
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRichard Hugh Instance
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 06 March 2001)
RoleConstruction Manager
Correspondence Address49 Queens Road
Sudbury
Suffolk
CO10 6UH
Secretary NameGwendoline Anne Instance
NationalityBritish
StatusClosed
Appointed14 March 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address49 Queens Road
Sudbury
Suffolk
CO10 6UH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Parker Donno
Unit 2 Clockhouse Fm Est
Cavendish Lane Glemsford
Sudbury Suffolk
CO10 7PZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
31 March 2000Application for striking-off (1 page)
26 March 1998Full accounts made up to 30 April 1997 (9 pages)
3 March 1998Return made up to 23/02/98; no change of members (4 pages)
16 July 1997Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
19 March 1997Return made up to 23/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1997Accounting reference date extended from 31/08/96 to 31/07/97 (1 page)
6 November 1996Accounting reference date notified as 31/08 (1 page)
9 July 1996Memorandum and Articles of Association (13 pages)
8 July 1996Director resigned (2 pages)
8 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1996Secretary resigned (2 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1996£ nc 1000/100000 14/03/96 (1 page)
8 July 1996New director appointed (1 page)
21 March 1996Registered office changed on 21/03/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
23 February 1996Incorporation (17 pages)