Company NameLodgemews Limited
Company StatusDissolved
Company Number04094705
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NamePeter Hawes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleEngineer
Correspondence Address10 Pendle Crescent
Billingham
Cleveland
TS23 2RA
Secretary NameDavid Hawes
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Pendle Crescent
Billingham
Cleveland
TS23 2RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressPO Box 403
2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
8 July 2011Application to strike the company off the register (3 pages)
8 July 2011Application to strike the company off the register (3 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
(10 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
(10 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (10 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (10 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 November 2008Return made up to 23/10/08; no change of members (4 pages)
7 November 2008Return made up to 23/10/08; no change of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 October 2007Return made up to 23/10/07; no change of members (6 pages)
27 October 2007Return made up to 23/10/07; no change of members (6 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 November 2006Return made up to 23/10/06; full list of members (6 pages)
9 November 2006Return made up to 23/10/06; full list of members (6 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 November 2005Return made up to 23/10/05; full list of members (6 pages)
7 November 2005Return made up to 23/10/05; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 November 2004Return made up to 23/10/04; full list of members (6 pages)
1 November 2004Return made up to 23/10/04; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
8 January 2004Return made up to 23/10/03; full list of members (6 pages)
8 January 2004Return made up to 23/10/03; full list of members (6 pages)
19 September 2003Registered office changed on 19/09/03 from: 16 bomd street wakefield WF1 2QP (1 page)
19 September 2003Registered office changed on 19/09/03 from: 16 bomd street wakefield WF1 2QP (1 page)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
10 January 2003Return made up to 23/10/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
18 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000Registered office changed on 07/12/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Registered office changed on 07/12/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000Secretary resigned (1 page)
23 October 2000Incorporation (17 pages)