Company NameLodge Design Limited
DirectorRobert Michael Cottell
Company StatusDissolved
Company Number02632495
CategoryPrivate Limited Company
Incorporation Date25 July 1991(32 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRobert Michael Cottell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(3 months, 3 weeks after company formation)
Appointment Duration32 years, 5 months
RoleGraphic Sales Manager
Correspondence AddressHobart Hall Hotel H6
43-47 Petersham Road
Richmond
Surrey
TW10 6UL
Secretary NameRobert Michael Cottell
NationalityBritish
StatusCurrent
Appointed15 November 1991(3 months, 3 weeks after company formation)
Appointment Duration32 years, 5 months
RoleGraphic Sales Manager
Correspondence AddressHobart Hall Hotel H6
43-47 Petersham Road
Richmond
Surrey
TW10 6UL
Secretary NameMr Richard Paul Cottell
NationalityBritish
StatusCurrent
Appointed24 September 1992(1 year, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address4 Ouse Close
Wellingborough
Northamptonshire
NN8 5ZF
Director NameMr Richard Paul Cottell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 24 September 1992)
RoleSale Manager
Correspondence Address4 Ouse Close
Wellingborough
Northamptonshire
NN8 5ZF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Russell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

31 August 2000Dissolved (1 page)
31 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
5 February 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
28 July 1997Appointment of a voluntary liquidator (2 pages)
28 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 1997Statement of affairs (11 pages)
14 July 1997Registered office changed on 14/07/97 from: 57/60 charlotte road london EC2A 3QT (1 page)
11 March 1997Full accounts made up to 31 October 1996 (16 pages)
11 October 1996Return made up to 25/07/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 October 1995 (13 pages)
11 July 1995Return made up to 25/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 April 1995Full accounts made up to 31 October 1994 (13 pages)