Company NameLorco Oils (North) Limited
Company StatusDissolved
Company Number00897338
CategoryPrivate Limited Company
Incorporation Date2 February 1967(57 years, 2 months ago)
Dissolution Date12 December 2000 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Broadhurst
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1993(26 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 12 December 2000)
RoleChemist
Correspondence Address12 Ley Hey Road
Marple
Stockport
Cheshire
SK6 6PQ
Secretary NameMr Ian Jonathan Grant
NationalityEnglish
StatusClosed
Appointed30 November 1997(30 years, 10 months after company formation)
Appointment Duration3 years (closed 12 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
5 Wigton Chase
Leeds
Yorkshire
LS17 8SG
Director NameRobert Stephen Davies
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(25 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 1993)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerecombe House
Kemerton
Tewkesbury
Gloucestershire
GL20 7JW
Wales
Director NameMr Trevor Leslie Holmes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(25 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 September 1997)
RoleManager
Correspondence AddressSpindle Cottage 31 Styal Road
Wilmslow
Cheshire
SK9 4AG
Director NameMr Stanley Jones
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(25 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 1993)
RoleDirector-Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressPark Corner Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BJ
Wales
Director NameDavid Lloyd Setchell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(25 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 1993)
RoleManaging Director
Correspondence AddressSouth Hayes
Sandy La Road
Cheltenham
Gloucestershire
GL53 9DE
Wales
Director NameMs Rosaleen Clare Kerslake
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(25 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 1993)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressLittle Manor House
Guildford Road
Westcott
Surrey
RH4 3NJ
Secretary NameMs Rosaleen Clare Kerslake
NationalityBritish
StatusResigned
Appointed03 August 1992(25 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Manor House
Guildford Road
Westcott
Surrey
RH4 3NJ
Director NameMr John Robert Unsworth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(26 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 1996)
RoleProduction Manager
Correspondence Address2 Two Acre Drive
Higher Crompton
Shaw
Oldham
OL2 7LH
Secretary NameMr John Robert Unsworth
NationalityBritish
StatusResigned
Appointed03 August 1994(27 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address2 Two Acre Drive
Higher Crompton
Shaw
Oldham
OL2 7LH
Secretary NamePeter Alexander Gillon
NationalityBritish
StatusResigned
Appointed18 October 1996(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1997)
RoleCompany Director
Correspondence Address78 Fairfield Gardens
Stockton Heath
Warrington
Cheshire
WA4 2BX

Location

Registered AddressC/O Lorco Hygiene Ltd
33 Croft Street Clayton
Manchester
M11 4RQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
13 March 1999Full accounts made up to 31 May 1998 (6 pages)
8 December 1998Return made up to 03/08/98; no change of members (4 pages)
8 December 1998Location of register of members (1 page)
16 October 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
9 October 1998New secretary appointed (2 pages)
31 December 1997Secretary resigned (1 page)
16 October 1997Return made up to 13/08/97; no change of members (4 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned;director resigned (1 page)
11 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 September 1996Return made up to 03/08/96; full list of members (6 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
7 August 1995Return made up to 03/08/95; no change of members (4 pages)
19 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)