Company NameLotus Lake Limited
Company StatusDissolved
Company Number00963191
CategoryPrivate Limited Company
Incorporation Date2 October 1969(54 years, 6 months ago)
Dissolution Date16 August 2005 (18 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee Christian Mowle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(28 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 16 August 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
London
SW19 5QQ
Director NameMark Simon Godfrey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(30 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 16 August 2005)
RoleBusiness Manager
Correspondence AddressTollers Lodge
79a Tinsley Lane Three Bridges
Crawley
West Sussex
RH10 8AT
Director NameMr Christopher Ramsden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(30 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 16 August 2005)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Prince Rupert Avenue
Powick
Worcester
Worcestershire
WR2 4PZ
Secretary NameMr Lee Christian Mowle
NationalityBritish
StatusClosed
Appointed21 December 1999(30 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 16 August 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
London
SW19 5QQ
Director NameGerard Lees
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(33 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 16 August 2005)
RoleManaging Director
Correspondence Address3 Nottingham Road
Ashby De La Zouch
Leicestershire
LE65 1DJ
Director NameMr Alec Whitaker Hartwell
Date of BirthMay 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(23 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressJamaica House
Witheridge Lane
Penn
Buckinghamshire
HP10 8PQ
Director NameFred White
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(23 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 February 1998)
RoleFinancial Director
Correspondence AddressWhitebarn 5 Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Secretary NameFred White
NationalityBritish
StatusResigned
Appointed29 December 1992(23 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressWhitebarn 5 Barry Rise
Bowdon
Altrincham
Cheshire
WA14 3JS
Director NameMr Paul Terrence Twigden
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(27 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallwicks House 3 Oakhill Road
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6AR
Director NameMr Andy Forbes Somerville
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(27 years, 7 months after company formation)
Appointment Duration9 months (resigned 29 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Hill London Road
Chalfont St Giles
Buckinghamshire
HP8 4NQ
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed30 April 1997(27 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Abinger Road
Chiswick
London
W4 1EL
Director NameJames Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(27 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 1999)
RoleManaging Director
Correspondence Address34 Bramfield Road
London
SW11 6RB
Director NameStephen John Mancey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2000)
RoleCompany Director
Correspondence Address53 Pinewood Road
Swansea
SA2 0LS
Wales
Director NameMartyn Ian Lee-Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(30 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 June 2000)
RoleBusiness Manager
Correspondence Address12 Venice Court
Whitworth Street
Manchester
M1 7AX
Director NameMr Denzil Lee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(30 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2003)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Station Road
Cheddington
Bedfordshire
LU7 0SG

Location

Registered AddressStewart House Waddon Marsh Way
Purley Way
Croydon
Surrey
CR9 4HS
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000
Current Liabilities£1,304,140

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
4 April 2005Resolutions
  • RES13 ‐ Company business 17/03/04
(7 pages)
22 March 2005Application for striking-off (1 page)
14 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
16 March 2004Return made up to 29/12/03; full list of members (8 pages)
18 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
10 September 2003Full accounts made up to 31 December 2002 (10 pages)
30 April 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 March 2003Declaration of assistance for shares acquisition (7 pages)
25 March 2003Particulars of mortgage/charge (26 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002Full accounts made up to 31 December 2001 (9 pages)
21 January 2002Return made up to 29/12/01; full list of members (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
8 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2000Accounting reference date extended from 20/12/00 to 31/12/00 (1 page)
17 October 2000Full accounts made up to 20 December 1999 (12 pages)
16 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
28 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
4 January 2000Declaration of satisfaction of mortgage/charge (1 page)
29 December 1999Registered office changed on 29/12/99 from: 110 park street london W1Y 3RB (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Accounting reference date shortened from 31/12/99 to 20/12/99 (1 page)
29 December 1999Auditor's resignation (2 pages)
29 December 1999Secretary resigned (1 page)
24 December 1999Particulars of mortgage/charge (6 pages)
15 September 1999Full accounts made up to 31 December 1998 (15 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
18 February 1999Return made up to 29/12/98; no change of members (5 pages)
12 February 1999Location of debenture register (1 page)
12 February 1999Location of register of members (1 page)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
23 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
28 January 1998Return made up to 29/12/97; change of members (7 pages)
11 January 1998Secretary's particulars changed (1 page)
14 October 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
6 August 1997Director's particulars changed (1 page)
22 May 1997Declaration of mortgage charge released/ceased (1 page)
20 May 1997New director appointed (3 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997New director appointed (3 pages)
12 May 1997Registered office changed on 12/05/97 from: P.O.box 36 junction street burnley lancashire BB12 0NA (1 page)
12 May 1997Director resigned (1 page)
6 May 1997Full accounts made up to 31 December 1996 (14 pages)
1 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 January 1997Return made up to 29/12/96; full list of members (5 pages)
17 October 1996Full accounts made up to 31 December 1995 (13 pages)
30 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1996Return made up to 29/12/95; full list of members (6 pages)
29 January 1996Registered office changed on 29/01/96 from: mawdsley chambers 17 mawdsley street bolton lancs england (1 page)