Company NameLodgistix UK Limited
Company StatusDissolved
Company Number02849751
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 8 months ago)
Dissolution Date8 April 2003 (21 years ago)
Previous NameSulcus Hospitality Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBernhard Mantel
Date of BirthMay 1953 (Born 71 years ago)
NationalitySwiss
StatusClosed
Appointed01 September 1993(same day as company formation)
RoleComputer Consultant
Correspondence AddressUntere Weidstrsse 24
Waedenswil
8820
Switzerland
Director NameDavid Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 08 April 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Elgar Avenue
Berrylands
Surrey
KT5 9JH
Secretary NameDavid Jones
NationalityBritish
StatusClosed
Appointed31 October 1997(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 08 April 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Elgar Avenue
Berrylands
Surrey
KT5 9JH
Director NameCharles Robin Carter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address8 Hockley Lane
Netherton
Dudley
West Midlands
DY2 0JL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NamePhillip Anthony Wanbon
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Glade
Boxhill Road Boxhill
Tadworth
Surrey
KT20 7JT
Director NameFrank Albert Morrisroe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 1995)
RolePresident Sulcus Hospitality
Correspondence Address13850 East Corrine Drive
Scottsdale
Maricopa
85259
Director NameJohn William Ryba
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1994(6 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 1999)
RoleGeneral Counsel
Correspondence Address108 West Waldheim Road
Pittsburgh
Allegheney
15215
Director NameGary Emmett Campbell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 1997)
RoleVice President International O
Correspondence Address8555 Havenwood Trail
Rosswell
30076
Georgia
Secretary NameMartin Berndt Newman
NationalityGerman
StatusResigned
Appointed13 February 1997(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 1997)
RoleCompany Director
Correspondence Address2 St Andrews Close
Crowthorne
Berkshire
RG45 6UP
Director NameMartin Berndt Newman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed21 March 1997(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 1997)
RoleGeneral Manager
Correspondence Address2 St Andrews Close
Crowthorne
Berkshire
RG45 6UP
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1 Holmesdale Road
Croydon
CR0 2LR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
14 November 2002Application for striking-off (1 page)
10 October 2002Return made up to 01/09/02; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 September 2000Return made up to 01/09/00; full list of members (6 pages)
15 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
5 December 1999Director resigned (1 page)
13 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 September 1999Return made up to 01/09/99; full list of members (6 pages)
27 October 1998Return made up to 01/09/98; full list of members (6 pages)
23 October 1998Registered office changed on 23/10/98 from: metropolitan house 3B high street croydon surrey CR0 1YB (1 page)
28 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 January 1998Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 January 1998Company name changed sulcus hospitality LIMITED\certificate issued on 29/01/98 (2 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997Secretary resigned;director resigned (1 page)
12 November 1997Return made up to 01/09/97; no change of members (4 pages)
29 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
1 October 1996Return made up to 01/09/96; full list of members (6 pages)
4 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 November 1995Director resigned (2 pages)
25 September 1995Return made up to 01/09/95; no change of members (4 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)