Company NameFred.A.Lodge & Sons,Limited
Company StatusDissolved
Company Number00406860
CategoryPrivate Limited Company
Incorporation Date25 March 1946(78 years, 1 month ago)
Dissolution Date14 September 2012 (11 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Adrian John Armitage Lodge
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(45 years, 10 months after company formation)
Appointment Duration20 years, 7 months (closed 14 September 2012)
RoleTextile Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland
Foxhill Grove
Leeds
Yorkshire
LS16 5PE
Director NameMr David Richard Warren Lodge
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(45 years, 10 months after company formation)
Appointment Duration20 years, 7 months (closed 14 September 2012)
RoleFinancial Consultant
Correspondence Address4 Grimstone Park
Tadcaster
Yorkshire
LS24 9DB
Secretary NameMr Adrian John Armitage Lodge
NationalityBritish
StatusClosed
Appointed31 January 1992(45 years, 10 months after company formation)
Appointment Duration20 years, 7 months (closed 14 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland
Foxhill Grove
Leeds
Yorkshire
LS16 5PE
Director NameArthur Neville Holmes Lodge
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(46 years, 10 months after company formation)
Appointment Duration19 years, 7 months (closed 14 September 2012)
RoleManufacturer
Correspondence AddressKisdon
Main Street Towton
Tadcaster
North Yorkshire
LS24 9SU
Director NameMr Michael Derek Nicholl
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(46 years, 10 months after company formation)
Appointment Duration19 years, 7 months (closed 14 September 2012)
RoleChartered Accountant
Correspondence Address2 Whernside Way
Mount Tabor
Halifax
HX2 0PG
Director NameJohn Philip Lodge Barnes
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2006(59 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 14 September 2012)
RoleRetired Consultant
Correspondence Address27 Hillcrest Road
Sutton Coldfield
West Midlands
B72 1EG
Director NameCharles Patrick John Dampney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2006(59 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 14 September 2012)
RoleStock Broker
Correspondence AddressChappell House
East Chiltington
Lewes
E Sussex
BN7 3BA
Director NameRoger Linn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2006(59 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 14 September 2012)
RoleConsultant
Correspondence Address33 High Street
Hurstpierpoint
West Sussex
BN6 9TT
Director NameMr Norman Stead Lodge
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(45 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 January 1999)
RoleWodllen Manufacturer
Correspondence Address35 Drummond Court
Drummond Avenue
Leeds
Yorkshire
Ls16

Location

Registered AddressSuite 5,90 New North Road
Huddersfield
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,478,346
Cash£4,370,734
Current Liabilities£904,406

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2012Final Gazette dissolved following liquidation (1 page)
14 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2012Final Gazette dissolved following liquidation (1 page)
14 June 2012Return of final meeting in a members' voluntary winding up (4 pages)
14 June 2012Liquidators' statement of receipts and payments to 6 June 2012 (5 pages)
14 June 2012Liquidators statement of receipts and payments to 6 June 2012 (5 pages)
14 June 2012Liquidators statement of receipts and payments to 6 June 2012 (5 pages)
14 June 2012Liquidators' statement of receipts and payments to 6 June 2012 (5 pages)
14 June 2012Return of final meeting in a members' voluntary winding up (4 pages)
6 January 2012Liquidators statement of receipts and payments to 26 December 2011 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 26 December 2011 (5 pages)
6 January 2012Liquidators' statement of receipts and payments to 26 December 2011 (5 pages)
26 July 2011Liquidators statement of receipts and payments to 26 June 2011 (5 pages)
26 July 2011Liquidators' statement of receipts and payments to 26 June 2011 (5 pages)
26 July 2011Liquidators' statement of receipts and payments to 26 June 2011 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 26 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 26 December 2010 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 26 December 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 26 June 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 26 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 26 June 2010 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Appointment of a voluntary liquidator (1 page)
7 July 2009Declaration of solvency (7 pages)
7 July 2009Appointment of a voluntary liquidator (1 page)
7 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-27
(1 page)
7 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2009Declaration of solvency (7 pages)
11 June 2009Registered office changed on 11/06/2009 from stonebridge mills, wortley, leeds LS12 4QL (1 page)
11 June 2009Registered office changed on 11/06/2009 from stonebridge mills, wortley, leeds LS12 4QL (1 page)
30 March 2009Return made up to 31/01/09; full list of members (15 pages)
30 March 2009Return made up to 31/01/09; full list of members (15 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 February 2008Return made up to 31/01/08; full list of members (12 pages)
11 February 2008Return made up to 31/01/08; full list of members (12 pages)
12 March 2007Return made up to 31/01/07; full list of members (13 pages)
12 March 2007Return made up to 31/01/07; full list of members (13 pages)
25 September 2006£ ic 88400/42000 14/09/06 £ sr 46400@1=46400 (1 page)
25 September 2006£ ic 88400/42000 14/09/06 £ sr 46400@1=46400 (1 page)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 March 2006Return made up to 31/01/06; change of members (12 pages)
29 March 2006Return made up to 31/01/06; change of members (12 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2005Return made up to 31/01/05; full list of members (10 pages)
7 February 2005Return made up to 31/01/05; full list of members (10 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 February 2004Return made up to 31/01/04; full list of members (10 pages)
9 February 2004Return made up to 31/01/04; full list of members (10 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 March 2003Return made up to 31/01/03; full list of members (12 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2002Return made up to 31/01/02; no change of members (8 pages)
5 February 2002Return made up to 31/01/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 February 2001Return made up to 31/01/01; full list of members (11 pages)
8 February 2001Return made up to 31/01/01; full list of members (11 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 February 2000Return made up to 31/01/00; full list of members (11 pages)
7 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 February 1999Return made up to 31/01/99; no change of members (6 pages)
5 February 1999Return made up to 31/01/99; no change of members (6 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 February 1998Return made up to 31/01/98; no change of members (6 pages)
6 February 1998Return made up to 31/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 February 1997Return made up to 31/01/97; full list of members (9 pages)
6 February 1997Return made up to 31/01/97; full list of members (9 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 February 1996Return made up to 31/01/96; full list of members (9 pages)
11 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 March 1946Incorporation (36 pages)
25 March 1946Incorporation (36 pages)