Company NameLomond Professional Systems (North East) Limited
Company StatusDissolved
Company Number03546000
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Keith Sowerby
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hunter Close
East Boldon
Tyne & Wear
NE36 0TB
Secretary NameCarole Anne Cameron
NationalityBritish
StatusClosed
Appointed03 April 2003(4 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 22 August 2017)
RoleSecretary
Correspondence Address11 Shaftoe Way
Dinnington
Tyne & Wear
NE13 7LX
Director NameIan Alexander Binns
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address63 Bewicke Road
Willington Quay
Wallsend
Tyne & Wear
NE28 6SQ
Secretary NameJohn Keith Sowerby
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hunter Close
East Boldon
Tyne & Wear
NE36 0TB
Secretary NameMr Eric Barker
NationalityBritish
StatusResigned
Appointed05 July 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Prestwick Gardens
Newcastle Upon Tyne
NE3 3DN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitelomondsystems.co.uk
Telephone0191 5368292
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5a Station Terrace
East Boldon
Tyne And Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1J.k. Sowerby
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,743
Cash£1,339
Current Liabilities£8,082

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
3 August 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 May 2017Application to strike the company off the register (3 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
1 February 2011Registered office address changed from 19 Hunter Close East Boldon Tyne & Wear NE36 0TB on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 19 Hunter Close East Boldon Tyne & Wear NE36 0TB on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 19 Hunter Close East Boldon Tyne & Wear NE36 0TB on 1 February 2011 (1 page)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for John Keith Sowerby on 2 April 2010 (2 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for John Keith Sowerby on 2 April 2010 (2 pages)
11 May 2010Director's details changed for John Keith Sowerby on 2 April 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 May 2008Return made up to 14/04/08; full list of members (3 pages)
27 May 2008Return made up to 14/04/08; full list of members (3 pages)
5 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 May 2007Return made up to 14/04/07; no change of members (6 pages)
15 May 2007Return made up to 14/04/07; no change of members (6 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 April 2004Return made up to 14/04/04; full list of members (6 pages)
26 April 2004Return made up to 14/04/04; full list of members (6 pages)
13 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 April 2003Return made up to 14/04/03; full list of members (6 pages)
23 April 2003Return made up to 14/04/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (9 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (9 pages)
28 June 2002Return made up to 15/04/02; full list of members (6 pages)
28 June 2002Return made up to 15/04/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 May 2001Return made up to 15/04/01; full list of members (6 pages)
14 May 2001Return made up to 15/04/01; full list of members (6 pages)
14 May 2001Secretary's particulars changed (1 page)
14 May 2001Secretary's particulars changed (1 page)
19 February 2001Full accounts made up to 30 April 2000 (10 pages)
19 February 2001Full accounts made up to 30 April 2000 (10 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 August 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 August 2000New secretary appointed (2 pages)
18 February 2000Full accounts made up to 30 April 1999 (10 pages)
18 February 2000Full accounts made up to 30 April 1999 (10 pages)
21 May 1999Return made up to 15/04/99; full list of members (6 pages)
21 May 1999Return made up to 15/04/99; full list of members (6 pages)
24 May 1998Ad 12/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1998Ad 12/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: 31 corsham street london N1 6DR (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: 31 corsham street london N1 6DR (1 page)
15 April 1998Incorporation (19 pages)
15 April 1998Incorporation (19 pages)