Company NameLOTZ Abbott & Company Limited
Company StatusDissolved
Company Number00065463
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Peter Ronald Dixon
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressGamels Keep
Rush Green
Hertford
SG13 7SB
Director NameMrs Doris Everard
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressCopthorne 11 Station Lane
Ingatestone
Essex
CM4 0BP
Director NameMr Ronald Goldklang
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressMulberry House
Spring Fields
Broxbourne
Herts
EN10 7LX
Secretary NameMr Peter Ronald Dixon
NationalityBritish
StatusCurrent
Appointed09 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressGamels Keep
Rush Green
Hertford
SG13 7SB

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 February 2000Dissolved (1 page)
22 November 1999Return of final meeting in a members' voluntary winding up (4 pages)
22 November 1999Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
2 November 1999Return of final meeting in a members' voluntary winding up (4 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (6 pages)
15 April 1997Registered office changed on 15/04/97 from: 3 mill lane broxbourne hertfordshire EN10 7AZ (1 page)
10 April 1997Appointment of a voluntary liquidator (1 page)
10 April 1997Declaration of solvency (3 pages)
10 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 1996Return made up to 09/04/96; full list of members (6 pages)
21 April 1995Return made up to 09/04/95; no change of members (4 pages)
21 April 1995Full accounts made up to 31 December 1994 (12 pages)