Company NameLotus Jointing Limited
Company StatusDissolved
Company Number05469484
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)
Previous NameLotus Qatar Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJulie Ann Hartley
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFarmside House
25 Ingleby Road
Great Broughton
TS9 7ER
Director NameMiss Victoria Jane Hartley
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2008(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmside House 23 Ingleby Road
Great Broughton
North Yorkshire
TS9 7ER
Director NameMr Mark Hartley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmside House
25 Ingleby Road
Great Broughton
TS9 7ER

Location

Registered Address1a Chaloner Street
Guisborough
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1V.j. Hartley
100.00%
Ordinary

Financials

Year2014
Turnover£599,604
Gross Profit£91,496
Net Worth£25,269
Current Liabilities£154,048

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
3 July 2012Voluntary strike-off action has been suspended (1 page)
3 July 2012Voluntary strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
7 June 2012Application to strike the company off the register (3 pages)
7 June 2012Application to strike the company off the register (3 pages)
28 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1
(4 pages)
28 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1
(4 pages)
28 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1
(4 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
6 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
19 April 2010Appointment of Victoria Jade Hartley as a director (2 pages)
19 April 2010Termination of appointment of Mark Hartley as a director (1 page)
19 April 2010Termination of appointment of Mark Hartley as a director (1 page)
19 April 2010Appointment of Victoria Jade Hartley as a director (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
16 June 2009Return made up to 02/06/09; full list of members (5 pages)
16 June 2009Return made up to 02/06/09; full list of members (5 pages)
12 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
12 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
14 July 2008Return made up to 02/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2008Return made up to 02/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
25 July 2007Company name changed lotus qatar LIMITED\certificate issued on 25/07/07 (2 pages)
25 July 2007Company name changed lotus qatar LIMITED\certificate issued on 25/07/07 (2 pages)
4 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
4 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
11 September 2006Return made up to 02/06/06; full list of members (6 pages)
11 September 2006Return made up to 02/06/06; full list of members (6 pages)
2 June 2005Incorporation (13 pages)
2 June 2005Incorporation (13 pages)