Company NameLochcity Limited
Company StatusDissolved
Company Number00837530
CategoryPrivate Limited Company
Incorporation Date12 February 1965(59 years, 2 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)
Previous NameBeulah Contracts Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFreda Maureen Berger
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1990(25 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 10 August 1999)
RoleInterior Designer
Correspondence AddressCrown Farm
Englefield Green
Egham
Surrey
TW20 0DT
Director NameMr Basil Joseph Carmody
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1990(25 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 10 August 1999)
RoleCompany Director
Correspondence AddressBlackthorn Hog Lane
Ashley Green
Chesham
Buckinghamshire
HP5 3PS
Secretary NameMr Basil Joseph Carmody
NationalityBritish
StatusClosed
Appointed24 December 1990(25 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 10 August 1999)
RoleCompany Director
Correspondence AddressBlackthorn Hog Lane
Ashley Green
Chesham
Buckinghamshire
HP5 3PS
Director NamePaul Michael Berger
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(25 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 1995)
RoleFiller Ltd G&B Media Ltd
Correspondence AddressLaburnum Cottage 26 Fairmile
Henley On Thames
Oxfordshire
RG9 2LA
Director NameRobin Gowlland
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(25 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address4 Sloane Gate Mansions
London
SW1X 9AG

Location

Registered AddressPalladium House
1/4 Argyll Street
London
W1V 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
26 January 1999Application for striking-off (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Return made up to 22/12/97; no change of members (4 pages)
11 February 1997Company name changed beulah contracts LIMITED\certificate issued on 12/02/97 (2 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 December 1996Return made up to 22/12/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 June 1995Director resigned (2 pages)