Company NameLosrian Limited
Company StatusDissolved
Company Number01823791
CategoryPrivate Limited Company
Incorporation Date12 June 1984(39 years, 10 months ago)
Dissolution Date1 September 2016 (7 years, 7 months ago)
Previous NameFireduke Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Janet Lefton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(7 years, 11 months after company formation)
Appointment Duration24 years, 3 months (closed 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelle Isle Roundhouse
Windermere
Cumbria
LA23 1BG
Director NameMr Brian Kenneth Scowcroft
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(7 years, 11 months after company formation)
Appointment Duration24 years, 3 months (closed 01 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirket Houses
Winster
Windermere
Cumbria
LA23 3NU
Secretary NameMr Michael Anthony Wheawell
NationalityBritish
StatusClosed
Appointed26 May 2001(16 years, 11 months after company formation)
Appointment Duration15 years, 3 months (closed 01 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameMrs Karen Edmondson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(21 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Winster
Windermere
Cumbria
LA23 3NU
Director NameMr Kenneth Scowcroft
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(21 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosthwaite Farm Storrs Park
Ghyll Head, Bowness On Windermere
Windermere
Cumbria
LA23 3LX
Director NameMr Geoffrey Arnold Shindler
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(21 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Secretary NameAlan Blomley
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 26 May 2001)
RoleCompany Director
Correspondence Address22 Seven Acres Lane
Norden
Rochdale
Lancashire
OL12 7RL
Director NameAlan Blomley
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(9 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 May 2001)
RoleSec/ Accountant
Correspondence Address22 Seven Acres Lane
Norden
Rochdale
Lancashire
OL12 7RL

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£14,714
Cash£381
Current Liabilities£56,890

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
13 April 2015Registered office address changed from Bridgewater Business Park West Bridgewater Street Leigh Lancashire WN7 4HB to 340 Deansgate Manchester M3 4LY on 13 April 2015 (2 pages)
9 April 2015Statement of affairs with form 4.19 (6 pages)
9 April 2015Appointment of a voluntary liquidator (1 page)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 300
(8 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 300
(8 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
19 February 2013Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD England on 19 February 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
14 June 2012Director's details changed for Geoffrey Arnold Shindler on 1 July 2011 (2 pages)
14 June 2012Director's details changed for Geoffrey Arnold Shindler on 1 July 2011 (2 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Geoffrey Arnold Shindler on 1 June 2010 (2 pages)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Geoffrey Arnold Shindler on 1 June 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
19 February 2009Registered office changed on 19/02/2009 from belle isle windermere cumbria LA23 1BG (1 page)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Director's change of particulars / karen scowcroft / 02/04/2007 (1 page)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
19 June 2008Director's change of particulars / janet lefton / 01/01/2008 (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 July 2007Return made up to 01/06/07; full list of members (9 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Return made up to 01/06/06; full list of members
  • 363(287) ‐ Registered office changed on 06/07/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005New director appointed (4 pages)
14 November 2005New director appointed (4 pages)
14 November 2005New director appointed (3 pages)
11 July 2005Return made up to 01/06/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 01/06/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 July 2003Return made up to 01/06/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 December 2002Return made up to 01/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2002Aud res 394 stat (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
29 June 2001Return made up to 01/06/01; full list of members (7 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned;director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
4 July 2000Return made up to 01/06/00; full list of members (7 pages)
21 January 2000Full accounts made up to 31 March 1999 (11 pages)
2 August 1999Return made up to 01/06/99; no change of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 June 1998Return made up to 01/06/98; full list of members (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 July 1997Return made up to 01/06/97; no change of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
18 July 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
3 July 1995Return made up to 01/06/95; full list of members (8 pages)
3 February 1995Full accounts made up to 31 March 1994 (14 pages)
27 July 1994Full accounts made up to 31 March 1993 (15 pages)
5 July 1994Return made up to 01/06/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 1994New director appointed (2 pages)
6 October 1993Full group accounts made up to 31 March 1992 (19 pages)
8 July 1993Return made up to 01/06/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 April 1993Nc inc already adjusted 25/03/93 (1 page)
16 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 November 1992Registered office changed on 23/11/92 from: first floor, carlton house 141-149 bradshawgate bolton lancs OL2 1BP (1 page)
30 October 1992Registered office changed on 30/10/92 from: ground floor scottish provident house 7 booth street manchester M2 4AE (1 page)
19 August 1992Return made up to 01/06/92; no change of members (9 pages)
1 July 1992Full group accounts made up to 31 March 1990 (17 pages)
30 June 1992Full group accounts made up to 31 March 1991 (17 pages)
13 April 1992Secretary resigned;new secretary appointed (2 pages)
12 December 1991New secretary appointed (2 pages)
15 November 1991Secretary resigned (2 pages)
11 July 1991Return made up to 01/06/91; full list of members (11 pages)
11 July 1991Secretary's particulars changed (2 pages)
16 January 1991Return made up to 29/10/90; full list of members (9 pages)
23 October 1990Accounting reference date shortened from 30/09 to 31/03 (1 page)
17 October 1990Secretary resigned;new secretary appointed (2 pages)
23 May 1990Return made up to 01/06/89; full list of members (8 pages)
27 February 1990Secretary resigned;new secretary appointed (2 pages)
4 January 1990Return made up to 04/07/88; full list of members (10 pages)
1 December 1989Full group accounts made up to 30 September 1988 (15 pages)
20 October 1988Full group accounts made up to 30 September 1987 (15 pages)
19 August 1988Director resigned (2 pages)
25 April 1988Secretary resigned;new secretary appointed (2 pages)
21 March 1988Declaration of satisfaction of mortgage/charge (1 page)
4 January 1988Return made up to 08/10/87; full list of members (9 pages)
4 January 1988Accounts made up to 30 September 1986 (8 pages)
4 January 1988Return made up to 30/04/86; full list of members (9 pages)
6 October 1987Particulars of mortgage/charge (3 pages)
11 June 1987New director appointed (3 pages)
22 May 1987New secretary appointed (3 pages)
30 December 1986Secretary resigned;new secretary appointed;new director appointed (3 pages)
13 October 1986Return made up to 31/12/85; full list of members (7 pages)