Company NameLomax Industrial Services Limited
Company StatusDissolved
Company Number03076706
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 9 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Derek Richard Franklin
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCa-Nous-Va
Pine Avenue
Camberley
Surrey
GU15 2LY
Secretary NameLea Franklin
NationalityBritish
StatusClosed
Appointed06 July 1995(same day as company formation)
RoleSecretary
Correspondence Address3 Kerria Way Nursery Green
West End
Woking
Surrey
GU24 9XA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address53 Lampton Rd
Hounslow
Middlesex
TW3 1JG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
6 September 2000Application for striking-off (1 page)
17 April 2000Return made up to 06/07/99; full list of members (6 pages)
30 November 1999Withdrawal of application for striking off (1 page)
30 November 1999Compulsory strike-off action has been discontinued (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
3 August 1999Application for striking-off (1 page)
23 September 1998Return made up to 06/07/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 July 1997 (6 pages)
20 August 1997Return made up to 06/07/97; no change of members (4 pages)
17 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1997Full accounts made up to 31 July 1996 (6 pages)
2 August 1996Return made up to 06/07/96; full list of members (6 pages)
14 August 1995Accounting reference date notified as 31/07 (1 page)
18 July 1995New director appointed (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Secretary resigned (2 pages)
18 July 1995New secretary appointed (2 pages)
18 July 1995Registered office changed on 18/07/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
6 July 1995Incorporation (24 pages)