Company NameLodge Residential Properties Limited
DirectorsKarin Gray and Alan Gray
Company StatusDissolved
Company Number04178318
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Previous NameLodge Residential Lettings Limited

Business Activity

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

Directors

Director NameKarin Gray
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2001(1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressSt Marys Lodge
Holywell Village
Whitley Bay
Tyne & Wear
NE25 0NF
Secretary NameAlan Gray
NationalityBritish
StatusCurrent
Appointed18 April 2001(1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys Lodge
Holywell Village
Whitley Bay
Tyne & Wear
NE25 0NF
Director NameAlan Gray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2002(1 year, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys Lodge
Holywell Village
Whitley Bay
Tyne & Wear
NE25 0NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2006Dissolved (1 page)
10 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
17 June 2004Appointment of a voluntary liquidator (1 page)
17 June 2004Statement of affairs (5 pages)
17 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2004Registered office changed on 07/06/04 from: st marys lodge holywell village whitley bay tyne & wear NE25 0NF (1 page)
8 May 2004Return made up to 13/03/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
23 April 2003Return made up to 13/03/03; full list of members (7 pages)
30 October 2002Ad 23/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 September 2002New director appointed (2 pages)
8 May 2002Return made up to 13/03/02; full list of members (6 pages)
9 May 2001Memorandum and Articles of Association (9 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 May 2001Company name changed detailvital LIMITED\certificate issued on 01/05/01 (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
13 March 2001Incorporation (13 pages)