Company NameLodge Associates Limited
Company StatusDissolved
Company Number05108166
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameJune Carol Garner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressTumber Lodge Farm
Slough Lane Headley
Epsom
Surrey
KT18 6NZ
Director NameDavid Rupert Tremayne Waring
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 The Gallop
Sutton
Surrey
SM2 5RY
Secretary NameJune Carol Garner
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressTumber Lodge Farm
Slough Lane Headley
Epsom
Surrey
KT18 6NZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address39a High Street
Bookham
Surrey
KT23 4AD
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Application for striking-off (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
23 May 2006Return made up to 21/04/06; full list of members (7 pages)
24 July 2005Return made up to 21/04/05; full list of members (7 pages)
6 June 2005Registered office changed on 06/06/05 from: c/o intercontinental fuels 450 london road north cheam surrey SM3 8HZ (1 page)
4 June 2004Ad 21/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004Secretary resigned (1 page)