About

Registered Number: 02425587
Date of Incorporation: 22/09/1989 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2019 (4 years and 11 months ago)
Registered Address: HARRISONS, Totemic House Springfield Business Park, Caunt Road, Grantham, NG31 7FZ

 

Lodge Engineering Doncaster Ltd was founded on 22 September 1989 with its registered office in Grantham, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The current directors of this company are listed as Evans, Sarah Jane Warneford, Evans, Richard Reginald Alfred, Evans, Nicholas James Warnford, Evans, Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Richard Reginald Alfred N/A - 1
EVANS, Nicholas James Warnford N/A 02 September 1996 1
EVANS, Susan 02 November 1998 06 November 2001 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sarah Jane Warneford 02 September 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2019
LIQ13 - N/A 08 April 2019
LIQ03 - N/A 30 August 2018
LIQ03 - N/A 30 August 2017
AD01 - Change of registered office address 07 July 2016
RESOLUTIONS - N/A 05 July 2016
4.70 - N/A 05 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2016
AA - Annual Accounts 19 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 18 October 2013
CH03 - Change of particulars for secretary 18 October 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 16 October 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 19 October 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 17 October 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 18 October 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 13 October 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 25 July 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 19 October 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 06 August 1997
395 - Particulars of a mortgage or charge 08 March 1997
363s - Annual Return 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
AA - Annual Accounts 15 August 1996
AA - Annual Accounts 20 November 1995
363s - Annual Return 30 October 1995
395 - Particulars of a mortgage or charge 08 March 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 05 October 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 08 December 1992
AA - Annual Accounts 15 November 1991
363b - Annual Return 25 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1990
MEM/ARTS - N/A 07 December 1989
288 - N/A 05 December 1989
288 - N/A 05 December 1989
287 - Change in situation or address of Registered Office 05 December 1989
CERTNM - Change of name certificate 01 December 1989
RESOLUTIONS - N/A 29 November 1989
NEWINC - New incorporation documents 22 September 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 March 1997 Fully Satisfied

N/A

Mortgage debenture 02 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.