Company NameLochbridge Limited
Company StatusDissolved
Company Number03163561
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles David Collier
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 week after company formation)
Appointment Duration14 years, 3 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Reedsfield Road
Ashford
Middlesex
TW15 2HE
Director NameMr Ian Neil Filmer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 week after company formation)
Appointment Duration14 years, 3 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Boxley Close
Maidstone
Kent
ME14 2DP
Director NameMr Peter C N G Street
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 week after company formation)
Appointment Duration14 years, 3 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meades Close
Marden
Kent
TN12 9QG
Secretary NameMr Ian Neil Filmer
NationalityBritish
StatusClosed
Appointed26 February 1998(2 years after company formation)
Appointment Duration12 years, 3 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Boxley Close
Maidstone
Kent
ME14 2DP
Secretary NameMr Andrew James Franklin
NationalityBritish
StatusResigned
Appointed01 March 1996(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 27 February 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Elmfield Road
London
SW17 8AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address320 Garratt Lane
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (3 pages)
4 February 2010Application to strike the company off the register (3 pages)
2 March 2009Return made up to 23/02/09; full list of members (4 pages)
2 March 2009Return made up to 23/02/09; full list of members (4 pages)
9 October 2008Accounts made up to 31 May 2008 (2 pages)
9 October 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
29 February 2008Return made up to 23/02/08; full list of members (4 pages)
29 February 2008Return made up to 23/02/08; full list of members (4 pages)
12 February 2008Accounts made up to 31 May 2007 (1 page)
12 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
26 February 2007Return made up to 23/02/07; full list of members (3 pages)
26 February 2007Return made up to 23/02/07; full list of members (3 pages)
12 July 2006Accounts made up to 31 May 2006 (1 page)
12 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
15 March 2006Return made up to 23/02/06; full list of members (3 pages)
15 March 2006Return made up to 23/02/06; full list of members (3 pages)
8 July 2005Accounts made up to 31 May 2005 (1 page)
8 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
6 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
6 May 2005Accounts made up to 31 May 2004 (1 page)
21 March 2005Return made up to 23/02/05; full list of members (3 pages)
21 March 2005Return made up to 23/02/05; full list of members (3 pages)
22 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
22 April 2004Accounts made up to 31 May 2003 (1 page)
23 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Return made up to 23/02/04; full list of members (7 pages)
22 March 2003Return made up to 23/02/03; full list of members (7 pages)
22 March 2003Return made up to 23/02/03; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
10 October 2002Accounts made up to 31 May 2002 (1 page)
24 April 2002Accounts made up to 31 May 2001 (1 page)
24 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
13 March 2002Return made up to 23/02/02; full list of members (7 pages)
13 March 2002Return made up to 23/02/02; full list of members (7 pages)
3 July 2001Accounts made up to 31 May 2000 (1 page)
3 July 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
26 March 2001Return made up to 23/02/01; full list of members (7 pages)
26 March 2001Return made up to 23/02/01; full list of members (7 pages)
16 May 2000Accounts made up to 31 May 1999 (2 pages)
16 May 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
2 March 2000Return made up to 23/02/00; full list of members (7 pages)
2 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 1999Registered office changed on 16/08/99 from: 41 pound road east peckham tonbridge kent TN12 5AY (1 page)
16 August 1999Registered office changed on 16/08/99 from: 41 pound road east peckham tonbridge kent TN12 5AY (1 page)
24 March 1999Return made up to 23/02/99; no change of members (4 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Return made up to 23/02/99; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
26 January 1999Accounts made up to 31 May 1998 (2 pages)
19 March 1998Return made up to 23/02/98; no change of members (4 pages)
19 March 1998Return made up to 23/02/98; no change of members (4 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
6 November 1997Accounts made up to 31 May 1997 (2 pages)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Accounting reference date notified as 31/05 (1 page)
9 October 1996Accounting reference date notified as 31/05 (1 page)
14 March 1996Registered office changed on 14/03/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
14 March 1996Registered office changed on 14/03/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1996New director appointed (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996£ nc 1000/20000 01/03/96 (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996£ nc 1000/20000 01/03/96 (1 page)
13 March 1996New secretary appointed (2 pages)
13 March 1996Director resigned (1 page)
23 February 1996Incorporation (19 pages)