Company NameFrance & Lodge Limited
DirectorsBrian Lodge and Philip Neil Lodge
Company StatusDissolved
Company Number00924848
CategoryPrivate Limited Company
Incorporation Date19 December 1967(56 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Brian Lodge
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(23 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleMill Wright
Country of ResidenceEngland
Correspondence Address253 New Mill Road
Brockholes
Huddersfield
West Yorkshire
HD9 7AL
Director NameMr Philip Neil Lodge
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(23 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleTextile Machine Maker
Country of ResidenceEngland
Correspondence Address35 Steep Ridings
Brockholes
Huddersfield
West Yorkshire
HD9 7BH
Secretary NameMr Philip Neil Lodge
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Steep Ridings
Brockholes
Huddersfield
West Yorkshire
HD9 7BH
Director NameMrs Dorothy Joyce Lodge
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(23 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RoleSecretary
Correspondence Address25 New Mill Road
New Mill
Huddersfield
West Yorkshire
HD7 7LU
Secretary NameMrs Dorothy Joyce Lodge
NationalityBritish
StatusResigned
Appointed16 November 1991(23 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address25 New Mill Road
New Mill
Huddersfield
West Yorkshire
HD7 7LU

Location

Registered AddressSargent & Co
4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 June 2001Dissolved (1 page)
5 March 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2000Liquidators statement of receipts and payments (4 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Appointment of a voluntary liquidator (1 page)
22 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1998Statement of affairs (9 pages)
5 October 1998Registered office changed on 05/10/98 from: machine works brockholes huddersfield HD7 7AE (1 page)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
21 January 1998Return made up to 16/11/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 January 1997Return made up to 16/11/96; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
5 December 1995Return made up to 16/11/95; full list of members
  • 363(287) ‐ Registered office changed on 05/12/95
(6 pages)