Company NameOld Lodge Developments Limited
DirectorsMichael Christopher McGowan and Stephen John Otterburn
Company StatusDissolved
Company Number03083998
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)
Previous NamePavehill Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Christopher McGowan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(3 days after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressThe Old Lodge
Ridgelands Lane
South Chailey
East Sussex
BN8 4RS
Director NameMr Stephen John Otterburn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(3 days after company formation)
Appointment Duration28 years, 9 months
RoleAccountant
Correspondence Address15 St Peters Hill
Caversham
Reading
Berkshire
RG4 7AX
Secretary NameMr Stephen John Otterburn
NationalityBritish
StatusCurrent
Appointed28 July 1995(3 days after company formation)
Appointment Duration28 years, 9 months
RoleAccountant
Correspondence Address15 St Peters Hill
Caversham
Reading
Berkshire
RG4 7AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 June 1999Dissolved (2 pages)
29 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
3 June 1998Liquidators statement of receipts and payments (5 pages)
27 April 1997Registered office changed on 27/04/97 from: 15 st peters hill caversham reading berkshire RG4 7AX (1 page)
24 April 1997Declaration of solvency (3 pages)
24 April 1997Appointment of a voluntary liquidator (1 page)
24 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 1997Ad 26/09/95--------- £ si 19998@1 (2 pages)
23 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1997£ nc 100/20000 26/09/95 (1 page)
1 August 1996Return made up to 25/07/96; full list of members (6 pages)
9 October 1995Accounting reference date notified as 30/09 (1 page)
22 September 1995Company name changed pavehill LIMITED\certificate issued on 25/09/95 (4 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 September 1995Registered office changed on 20/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 July 1995Incorporation (18 pages)