Company NameLRLR Limited
Company StatusDissolved
Company Number02825081
CategoryPrivate Limited Company
Incorporation Date8 June 1993(30 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NamesAtlantic Business Media Ltd. and Lifestyle Regimes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKathleen Anne Collinge
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 24 February 2004)
RoleManaging Director
Correspondence Address230 Atlas House
1 Simonsway
Manchester
M22 5PP
Director NameMr Alan Collinge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed20 November 2002(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 24 February 2004)
RolePublisher
Country of ResidenceEngland
Correspondence AddressHigh Grove House
Ancoats Lane
Alderley Edge
Cheshire
SK9 7TT
Secretary NameInstant Logic Limited (Corporation)
StatusClosed
Appointed08 February 2002(8 years, 8 months after company formation)
Appointment Duration2 years (closed 24 February 2004)
Correspondence AddressC/O Dte Ltd Hollins Mount
Manchester
Greater Manchester
BL9 8AT
Secretary NameMr Martin Basil Richards
NationalityBritish
StatusResigned
Appointed25 August 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 1995)
RoleConnect And Control Systems
Country of ResidenceEngland
Correspondence AddressBarnshaw Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JH
Director NameAlan Collinge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(3 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 03 June 1994)
RoleCompany Director
Correspondence Address9 Queens Road
Hale
Altrincham
Cheshire
WA15 9HF
Secretary NameMr Alistair Donald McKinnon
NationalityBritish
StatusResigned
Appointed27 June 1995(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address129 Chantry Road
Disley
Stockport
Cheshire
SK12 2BE
Secretary NameMr Alex Birchall
NationalityBritish
StatusResigned
Appointed21 November 2001(8 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 February 2002)
RoleCompany Director
Correspondence AddressTudor House
9 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAtlas House
Simonsway
Manchester
M22 5PP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,171
Cash£1,704
Current Liabilities£16,864

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
26 September 2003Application for striking-off (1 page)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 June 2003Return made up to 08/06/03; full list of members (7 pages)
18 April 2003Registered office changed on 18/04/03 from: dte house hollins mount bury lancashire BL9 8AT (1 page)
16 April 2003Company name changed lifestyle regimes LIMITED\certificate issued on 16/04/03 (2 pages)
26 November 2002New director appointed (2 pages)
15 October 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: bridgewater house century park caspian way altrincham cheshire WA14 5HH (1 page)
5 February 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 December 2001New secretary appointed (2 pages)
25 July 2001Registered office changed on 25/07/01 from: elitex house 131A moss lane altrincham cheshire WA15 8BY (2 pages)
23 July 2001Secretary resigned (1 page)
10 July 2001Return made up to 08/06/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Return made up to 08/06/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (12 pages)
23 June 1999Return made up to 08/06/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Return made up to 08/06/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 November 1996Full accounts made up to 31 March 1996 (12 pages)
30 June 1996Return made up to 08/06/96; no change of members (4 pages)
15 September 1995Company name changed atlantic administration LIMITED\certificate issued on 18/09/95 (4 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (13 pages)
15 August 1995New secretary appointed (2 pages)
19 May 1995Registered office changed on 19/05/95 from: atlantic business centre suit 63 atlantic street altrincham cheshire WA14 5NQ (1 page)