Company NameLodev Limited
DirectorsDavid Robert Carey and Raymond Alfred Standing
Company StatusDissolved
Company Number00980062
CategoryPrivate Limited Company
Incorporation Date20 May 1970(53 years, 11 months ago)
Previous NameDevereux Litho Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameDavid Robert Carey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1996(25 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleManaging Director
Correspondence Address123 Watermans Quay
William Morris Way
London
SW6 2UU
Director NameRaymond Alfred Standing
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1996(25 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleCommercial Director
Correspondence Address40 Convent Hill
Upper Norwood
London
SE19 3QX
Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusCurrent
Appointed16 February 1996(25 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address221 Sheen Lane
East Sheen
London
SW14 8LE
Director NameMrs Florence Mary Devereux
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 1996)
RoleSecretary
Correspondence Address56 Marlings Park Avenue
Chislehurst
Kent
Br7
Director NameRonald Frederick Devereux
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 1996)
RoleChairman & Managing Director
Correspondence Address56 Marlings Park Avenue
Chislehurst
Kent
Br7
Secretary NameMrs Florence Mary Devereux
NationalityBritish
StatusResigned
Appointed13 November 1991(21 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address56 Marlings Park Avenue
Chislehurst
Kent
Br7

Location

Registered Address29 30 Fitzroy Square
London
W1P 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

8 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Liquidators statement of receipts and payments (5 pages)
13 November 1996Registered office changed on 13/11/96 from: 55 gower street london WC1E 6HQ (1 page)
12 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1996Appointment of a voluntary liquidator (1 page)
20 September 1996Company name changed devereux litho LIMITED\certificate issued on 23/09/96 (2 pages)
17 May 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
18 April 1996Auditor's resignation (1 page)
27 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 February 1996Secretary resigned;new secretary appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: iberia house 16 manor grove london SE15 1SX (1 page)
25 February 1996Recon 09/02/96 (1 page)
25 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 February 1996Director resigned;new director appointed (2 pages)
25 February 1996Director resigned;new director appointed (2 pages)
22 February 1996Return made up to 15/11/95; full list of members (6 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Particulars of mortgage/charge (4 pages)