Company NameLochclose Limited
Company StatusDissolved
Company Number02115053
CategoryPrivate Limited Company
Incorporation Date25 March 1987(37 years, 1 month ago)
Dissolution Date7 October 1997 (26 years, 7 months ago)
Previous NameCaledonian Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIsabel McColl
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 07 October 1997)
RoleCompany Director
Correspondence Address11 Waterside Gardens
Clarkston
Glasgow
Lanarkshire
G76 9AL
Scotland
Director NameJames Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 07 October 1997)
RoleCompany Director
Correspondence AddressWhitworth
14 Carmunnock Road
Busby
Strathclyde
G86 8FZ
Scotland
Secretary NameMr Brian Michael Fox
NationalityBritish
StatusResigned
Appointed21 October 1993(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(5 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 October 1993)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressJj Goldstein & Co
77a Brent Street
London
NW4 2EA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
3 June 1997First Gazette notice for compulsory strike-off (1 page)
17 August 1995Company name changed caledonian holdings LIMITED\certificate issued on 18/08/95 (4 pages)
10 April 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 10/04/95
(4 pages)
20 March 1995Registered office changed on 20/03/95 from: 20-22 bedford row london WC1R 4JS (1 page)