Company NameLodgelink Limited
Company StatusDissolved
Company Number03934681
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Martin Seville
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2000(1 month after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2002)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address15 Merryacres
Witley
Godalming
Surrey
GU8 5RG
Secretary NameCorinne Despeghel
NationalityBritish
StatusClosed
Appointed03 April 2000(1 month after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address27 Dorking Road
Bookham
Leatherhead
Surrey
KT23 4PU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSuite 2,Garrard House
2-6 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,910
Cash£8,434
Current Liabilities£16,790

Accounts

Latest Accounts16 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 November

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
6 March 2002Director's particulars changed (1 page)
4 March 2002Total exemption small company accounts made up to 16 November 2001 (4 pages)
4 March 2002Application for striking-off (1 page)
29 November 2001Accounting reference date shortened from 31/03/02 to 16/11/01 (1 page)
28 July 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
7 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(6 pages)
20 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (2 pages)
10 April 2000Registered office changed on 10/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
10 April 2000Director resigned (2 pages)
28 February 2000Incorporation (11 pages)