About

Registered Number: 03345467
Date of Incorporation: 04/04/1997 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (8 years and 7 months ago)
Registered Address: 108 Byrom Street, Altrincham, Cheshire, WA14 2EL

 

Lomax Consulting Ltd was registered on 04 April 1997, it's status is listed as "Dissolved". Wilson, Richard Paul, Wilson, Judith Mary are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Judith Mary 08 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Richard Paul 08 May 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 03 June 2016
AA - Annual Accounts 16 March 2016
AA - Annual Accounts 03 December 2015
AA01 - Change of accounting reference date 03 December 2015
AR01 - Annual Return 21 May 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 25 January 2003
287 - Change in situation or address of Registered Office 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 11 February 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 17 April 2001
363s - Annual Return 10 April 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 26 April 1999
288c - Notice of change of directors or secretaries or in their particulars 12 April 1999
AA - Annual Accounts 08 February 1999
287 - Change in situation or address of Registered Office 08 October 1998
363s - Annual Return 08 May 1998
287 - Change in situation or address of Registered Office 05 November 1997
MEM/ARTS - N/A 28 October 1997
CERTNM - Change of name certificate 24 October 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
287 - Change in situation or address of Registered Office 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
NEWINC - New incorporation documents 04 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.