Company NameLodgevalley Limited
Company StatusDissolved
Company Number04835116
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 8 months ago)
Dissolution Date26 July 2011 (12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Timothy James Lockett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(2 days after company formation)
Appointment Duration8 years (closed 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversyde Cottage
Main Street Burnsall
Skipton
North Yorkshire
BD23 6BU
Secretary NameMr Timothy James Lockett
NationalityBritish
StatusClosed
Appointed14 November 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversyde Cottage
Main Street Burnsall
Skipton
North Yorkshire
BD23 6BU
Director NameDr Nigel Jonathon Lockett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(2 days after company formation)
Appointment Duration4 years (resigned 19 July 2007)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Beeches
Clapham
Lancaster
North Yorkshire
LA2 8DT
Director NameGregory Wilkinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressCalle Warner No 24
Manzana 10
Sierra Blanca 29600
Marbella
Spain
Secretary NameGregory Wilkinson
NationalityBritish
StatusResigned
Appointed18 July 2003(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressCalle Warner No 24
Manzana 10
Sierra Blanca 29600
Marbella
Spain
Secretary NameDr Nigel Jonathon Lockett
NationalityBritish
StatusResigned
Appointed16 January 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2007)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Beeches
Clapham
Lancaster
North Yorkshire
LA2 8DT
Secretary NameMrs Frances Lockett
NationalityBritish
StatusResigned
Appointed19 July 2007(4 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversyde Cottage Main Street
Burnsall
Skipton
North Yorkshire
BD23 6BU
Director NameJohn Nigel Grainger
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 September 2008)
RoleCompany Director
Correspondence AddressElmsley House
Skipton Road
Steeton
West Yorkshire
BD20 6SQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Deliver Net Limited
Snaygill Industrial Estate
Keighley Road
Skipton North Yorkshire
BD23 2QR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 100
(13 pages)
24 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-08-24
  • GBP 100
(13 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
17 July 2009Return made up to 16/07/09; full list of members (5 pages)
17 July 2009Return made up to 16/07/09; full list of members (5 pages)
11 March 2009Return made up to 16/07/08; full list of members (5 pages)
11 March 2009Return made up to 16/07/08; full list of members (5 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
22 January 2009Accounts made up to 31 March 2008 (8 pages)
27 December 2008Appointment terminated director john grainger (1 page)
27 December 2008Appointment Terminated Director john grainger (1 page)
28 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
28 November 2007New secretary appointed (4 pages)
28 November 2007New secretary appointed (4 pages)
28 November 2007Secretary resigned (2 pages)
28 November 2007Secretary resigned (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007New secretary appointed (2 pages)
16 July 2007Return made up to 16/07/07; full list of members (2 pages)
16 July 2007Return made up to 16/07/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2006Return made up to 16/07/06; full list of members (2 pages)
21 July 2006Return made up to 16/07/06; full list of members (2 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006Secretary resigned;director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 August 2005Return made up to 16/07/05; full list of members (7 pages)
10 August 2005Return made up to 16/07/05; full list of members (7 pages)
9 August 2005Registered office changed on 09/08/05 from: skipton pine factory snaygill industrial estate keighley road skipton north yorkshire BD23 2QR (1 page)
9 August 2005Registered office changed on 09/08/05 from: skipton pine factory snaygill industrial estate keighley road skipton north yorkshire BD23 2QR (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 August 2004Return made up to 16/07/04; full list of members (7 pages)
23 August 2004Return made up to 16/07/04; full list of members (7 pages)
19 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
19 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (4 pages)
14 August 2003Particulars of mortgage/charge (4 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 August 2003New director appointed (2 pages)
16 July 2003Incorporation (31 pages)
16 July 2003Incorporation (31 pages)