Company NameLodgers
Company StatusDissolved
Company Number02175495
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 1987(36 years, 7 months ago)
Dissolution Date11 February 1997 (27 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameEmlyn Gower Jones
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 11 February 1997)
RoleCharity Director
Correspondence Address12 First Avenue
Denvilles
Havant
Hampshire
PO9 2QN
Director NameEdward Kendall Thorneycroft
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 11 February 1997)
RoleRetired
Correspondence AddressTigbourne Farm
Wormley
Godalming
Surrey
GU8 5TT
Secretary NameEmlyn Gower Jones
NationalityBritish
StatusClosed
Appointed26 July 1992(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address12 First Avenue
Denvilles
Havant
Hampshire
PO9 2QN
Director NameChristopher James Barker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed05 October 1994(6 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 11 February 1997)
RoleResidential Projects Manager
Correspondence Address97 Carlton Crescent
Luton
Bedfordshire
LU3 1EP
Director NameStephen James Hawkins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1995(8 years after company formation)
Appointment Duration1 year, 4 months (closed 11 February 1997)
RoleChief Executive
Correspondence Address39 Ember Farm Way
East Molesey
Surrey
KT8 0BH
Director NameMr Michael Oliver Mee
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIrish
StatusClosed
Appointed06 October 1995(8 years after company formation)
Appointment Duration1 year, 4 months (closed 11 February 1997)
RolePartner
Correspondence AddressDownside Paddocks Way
Ashtead
Surrey
KT21 2QY
Director NameMr Paul Dowling
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 August 1993)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address32 Essex Road
Leyton
London
Greater London
E10 6HF
Director NameMr Nigel Andrew Berry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittlecote Rideaway
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AG
Director NameDavid Murphy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed03 August 1993(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 July 1994)
RoleCommunity Worker
Correspondence Address7 Howard House
London
E5 9PD

Contact

Websitelodgers.com/

Location

Registered AddressFulham Palace
Bishops Avenue
London
SW6 6EA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 September 1998Dissolved (1 page)
16 June 1998Completion of winding up (1 page)
31 October 1997Order of court to wind up (2 pages)
11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 October 1996First Gazette notice for voluntary strike-off (1 page)
11 September 1996Application for striking-off (1 page)
8 September 1996Amended full accounts made up to 31 March 1996 (9 pages)
18 August 1996Full accounts made up to 31 March 1996 (9 pages)
26 July 1996Annual return made up to 26/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
14 August 1995Annual return made up to 26/07/95 (4 pages)
20 March 1995Annual return made up to 26/07/94 (6 pages)