Company NameLozon Consulting Limited
Company StatusDissolved
Company Number03974027
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)
Dissolution Date9 June 2015 (8 years, 10 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 Nicholas Thorne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence AddressCharter House 7-9 Wagg Street
Congleton
Cheshire
CW12 4BA
Secretary NameHelen Jane Thorne
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleHairdresser
Correspondence Address8 Twemlow Lane
Holmes Chapel
Crewe
Cheshire
CW4 8DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitelozon.co.uk

Location

Registered AddressCharter House
7-9 Wagg Street
Congleton
Cheshire
CW12 4BA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1 at £1Helen Jane Thorne
50.00%
Ordinary
1 at £1Nicholas Thorne
50.00%
Ordinary

Financials

Year2014
Net Worth-£694
Current Liabilities£694

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Application to strike the company off the register (3 pages)
11 February 2015Application to strike the company off the register (3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2014Director's details changed for Mr Nicholas Thorne on 24 February 2014 (2 pages)
30 April 2014Director's details changed for Mr Nicholas Thorne on 24 February 2014 (2 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 September 2013Director's details changed for Nicholas Thorne on 6 September 2013 (2 pages)
13 September 2013Director's details changed for Nicholas Thorne on 6 September 2013 (2 pages)
13 September 2013Director's details changed for Nicholas Thorne on 6 September 2013 (2 pages)
30 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 June 2010Registered office address changed from 8 Twemlow Lane Holmes Chapel Crewe Cheshire CW4 8DT on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 8 Twemlow Lane Holmes Chapel Crewe Cheshire CW4 8DT on 18 June 2010 (1 page)
17 June 2010Termination of appointment of Helen Thorne as a secretary (1 page)
17 June 2010Termination of appointment of Helen Thorne as a secretary (1 page)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Nicholas Thorne on 17 April 2010 (2 pages)
20 April 2010Director's details changed for Nicholas Thorne on 17 April 2010 (2 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 April 2008Return made up to 17/04/08; full list of members (3 pages)
18 April 2008Return made up to 17/04/08; full list of members (3 pages)
16 June 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 June 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 April 2007Return made up to 17/04/07; full list of members (2 pages)
19 April 2007Return made up to 17/04/07; full list of members (2 pages)
9 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
9 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
18 April 2006Return made up to 17/04/06; full list of members (2 pages)
18 April 2006Return made up to 17/04/06; full list of members (2 pages)
11 July 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
11 July 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
24 June 2005Resolutions
  • RES13 ‐ Formal notice waived 14/06/05
(1 page)
24 June 2005Resolutions
  • RES13 ‐ Formal notice waived 14/06/05
(1 page)
20 April 2005Return made up to 17/04/05; full list of members (2 pages)
20 April 2005Return made up to 17/04/05; full list of members (2 pages)
1 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
1 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
10 May 2004Return made up to 17/04/04; full list of members (6 pages)
10 May 2004Return made up to 17/04/04; full list of members (6 pages)
25 July 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
25 July 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
30 April 2003Return made up to 17/04/03; full list of members (6 pages)
30 April 2003Return made up to 17/04/03; full list of members (6 pages)
8 August 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
8 August 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
29 July 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
29 July 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
20 April 2001Return made up to 17/04/01; full list of members
  • 363(C) ‐ 01/01/00 amend
(6 pages)
20 April 2001Return made up to 17/04/01; full list of members
  • 363(C) ‐ 01/01/00 amend
(6 pages)
20 April 2000Director resigned (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
20 April 2000Secretary resigned (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (2 pages)
20 April 2000Secretary resigned (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Registered office changed on 20/04/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
17 April 2000Incorporation (10 pages)
17 April 2000Incorporation (10 pages)