Company NameLorima Mts Ltd
DirectorArthur Anthony Hyde
Company StatusDissolved
Company Number03253804
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Previous NamesCrown Projects UK Limited and Spring Grove (Wrexham) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameRosemary Abraham
NationalityBritish
StatusCurrent
Appointed22 May 1997(8 months after company formation)
Appointment Duration26 years, 11 months
RoleAccounts Manager
Correspondence Address20 Llys Y Nant
Nant Mawr Road
Buckley
CH7 2BS
Wales
Director NameArthur Anthony Hyde
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1997(10 months, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressSpring Grove Hugmore Lane
Llan Y Pwll
Wrexham
Clwyd
LL13 9YE
Wales
Director NameMr Michael David Coxey
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressErw Fechan
Grange Road
Llangollen
Clwyd
LL20 8AP
Wales
Secretary NameLynn Marie Felgate
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressErw Fechan
Grange Road
Llangollen
Clwyd
LL20 8AP
Wales
Secretary NameArthur Anthony Hyde
NationalityBritish
StatusResigned
Appointed22 May 1997(8 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 July 1997)
RoleCompany Director
Correspondence AddressSpring Grove Hugmore Lane
Llan Y Pwll
Wrexham
Clwyd
LL13 9YE
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 August 2005Dissolved (1 page)
23 May 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004O/C - replacement of liquidator (18 pages)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
30 December 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Sec/state 14/05/03 rel/liq (1 page)
15 May 2003O/C replacement of liquidator (12 pages)
30 December 2002Appointment of a voluntary liquidator (1 page)
30 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2002Statement of affairs (8 pages)
12 December 2002Registered office changed on 12/12/02 from: 25 grosvenor road wrexham clwyd LL11 1BT (1 page)
14 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
4 October 2001Return made up to 24/09/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
24 November 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 October 1999Return made up to 24/09/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
25 September 1998Return made up to 24/09/98; full list of members (6 pages)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
29 October 1997Return made up to 24/09/97; full list of members (4 pages)
8 September 1997Company name changed spring grove (wrexham) LTD\certificate issued on 09/09/97 (3 pages)
5 August 1997Secretary resigned (1 page)
4 August 1997New director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997Secretary resigned (1 page)
24 September 1996Incorporation (17 pages)