Company NameLordmart Limited
DirectorReginald Pessal
Company StatusDissolved
Company Number02000015
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameReginald Pessal
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence AddressWolvershill Road
Banwell
Avon
BS24 6DG
Secretary NameLinda Susan Good
NationalityBritish
StatusCurrent
Appointed31 January 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressRayners Wolvershill Road
Banwell
Weston Super Mare
Avon
BS24 6DG
Secretary NamePaul Edwin Blything
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleCompany Director
Correspondence Address4 The Grange
Portishead
Avon
BS20 6QL

Location

Registered AddressC/O Buchlor Phillips Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 July 2002Dissolved (1 page)
25 April 2002Liquidators statement of receipts and payments (5 pages)
25 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Receiver's abstract of receipts and payments (2 pages)
11 June 1998Receiver ceasing to act (1 page)
15 May 1998Receiver's abstract of receipts and payments (2 pages)
28 October 1997Appointment of a voluntary liquidator (1 page)
28 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1997Statement of affairs (6 pages)
1 October 1997Registered office changed on 01/10/97 from: one bridewell street bristol BS1 2AA (1 page)
9 September 1997Statement of Affairs in administrative receivership following report to creditors (5 pages)
9 September 1997Administrative Receiver's report (7 pages)
23 May 1997Registered office changed on 23/05/97 from: beacon works hewish weston-super-mare avon BS24 6SW (1 page)
9 May 1997Appointment of receiver/manager (1 page)
15 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 June 1996Amended accounts made up to 30 June 1995 (8 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)