Company NameLondon Diocesan Gfs Lodge Limited
Company StatusDissolved
Company Number00984918
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1970(53 years, 10 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameLynette Margaret Paul
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(22 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 17 January 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address58 Iceland Wharf
Plough Way Surrey Quays
London
SE16 7AB
Director NameMiss Phyllis Margaret Taylor
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(22 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 17 January 2006)
RoleRetired
Correspondence Address6 West Street
Hothfield
Ashford
Kent
TN26 1ET
Director NameMiss Evelyn Marjorie Ruth Waterfall
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(22 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 17 January 2006)
RoleRetired
Correspondence Address23 Bedford Road
London
N22 4AU
Director NameBetty Kathleen Syrett
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1993(23 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 17 January 2006)
RoleRetired
Correspondence Address37 Camberley Avenue
Raynes Park
London
SW20 0BG
Director NameNina Edith Watkins
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1993(23 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 17 January 2006)
RoleRetired
Correspondence Address52 Ditton Hill Road
Long Ditton
Surrey
KT6 5JD
Director NameAnthea Salmon
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1999(29 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 17 January 2006)
RoleRetired Doctor
Correspondence Address24 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LE
Director NameMs Carol Ann Gardner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(32 years, 5 months after company formation)
Appointment Duration3 years (closed 17 January 2006)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Brynhyfryd
Johnstown
Wrexham
Clwyd
LL14 1PR
Wales
Secretary NameDiane Susan Ross
NationalityBritish
StatusClosed
Appointed01 December 2004(34 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 17 January 2006)
RoleCompany Director
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameJoy Freda Epton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressNortholme Hall
Wainfleet
Skegness
Lincolnshire
PE24 4AA
Director NameMrs Joan Marie Grimwood
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 January 2005)
RoleRetired
Correspondence Address31 Cranleigh Road
Merton Park
London
SW19 3LX
Director NameElizabeth Joyce Nixon
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 July 1999)
RoleRetired
Correspondence AddressPochards 26 Old Millmeads
Horsham
West Sussex
RH12 2LZ
Secretary NameHazel Grant Crompton
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressTownsend House 126 Queens Gate
London
SW7 5LQ
Director NamePauline Anne Searle
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(26 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 2002)
RoleCivil Servant
Correspondence Address16 Almond Road
Epsom
Surrey
KT19 9DS
Secretary NameCaroline Judith Cayzer
NationalityBritish
StatusResigned
Appointed31 January 2003(32 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address2 Bitterell
Eynsham
Oxford
Oxfordshire
OX29 4JL

Location

Registered Address8 St Mary At Hill
London
EC3R 8EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
12 September 2005Registered office changed on 12/09/05 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
25 August 2005Application for striking-off (2 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
3 February 2005Director resigned (1 page)
30 December 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004New secretary appointed (2 pages)
29 December 2004Annual return made up to 30/09/04 (7 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
11 February 2004Amended accounts made up to 31 March 2003 (12 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (12 pages)
15 January 2004Registered office changed on 15/01/04 from: townsend house 126 queens gate london SW7 5LQ (1 page)
4 December 2003Annual return made up to 30/09/03 (7 pages)
19 February 2003Director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
8 February 2003Secretary resigned (2 pages)
28 January 2003Auditor's resignation (1 page)
15 January 2003Full accounts made up to 31 March 2002 (14 pages)
2 October 2002Annual return made up to 30/09/02 (7 pages)
27 January 2002Full accounts made up to 31 March 2001 (18 pages)
24 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 March 2001Registered office changed on 22/03/01 from: 29 francis st london SW1P 1QL (1 page)
8 November 2000Annual return made up to 30/09/00 (5 pages)
21 December 1999New director appointed (2 pages)
5 November 1999Full accounts made up to 31 March 1999 (19 pages)
18 October 1999Annual return made up to 30/09/99 (5 pages)
7 September 1999Director resigned (1 page)
19 October 1998Full accounts made up to 31 March 1998 (19 pages)
13 October 1998Annual return made up to 30/09/98 (6 pages)
23 December 1997Full accounts made up to 31 March 1997 (18 pages)
7 October 1997Annual return made up to 30/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
3 November 1996Full accounts made up to 31 March 1996 (11 pages)
17 October 1996Annual return made up to 30/09/96 (6 pages)
26 October 1995Full accounts made up to 31 March 1995 (11 pages)
17 July 1970Incorporation (29 pages)