Company NameLOR (Nominees) Limited
Company StatusDissolved
Company Number03552677
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Charles Malcolm Fletcher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Granville Terrace
Ashton Under Lyne
Lancashire
OL6 6UD
Secretary NameMr Jeffrey William Walsh
NationalityBritish
StatusClosed
Appointed28 April 1998(4 days after company formation)
Appointment Duration16 years, 1 month (closed 10 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Greenbank Avenue
Uppermill
Saddleworth
OL3 6EB
Secretary NameMr Mark David Caine
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Long Lane
Charlesworth
Glossop
Derbyshire
SK13 5ES
Director NameMr Jeffrey William Walsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(4 days after company formation)
Appointment Duration8 years, 4 months (resigned 29 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Greenbank Avenue
Uppermill
Saddleworth
OL3 6EB
Director NameCharles Adam Fletcher
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(2 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 August 2006)
RoleCompany Director
Correspondence Address4 Halifax Street
Ashton Under Lyne
Lancashire
OL6 8PQ
Director NameMervyn Paul McCormack
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2002)
RoleCo Director
Correspondence Address1 Worthington Road
Denton
Lancashire
M34 7RZ
Director NameMervyn Paul McCormack
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2002)
RoleCo Director
Correspondence Address1 Worthington Road
Denton
Lancashire
M34 7RZ

Location

Registered AddressAlbion House, 163-167 King
Street, Dukinfield
Cheshire
SK16 4LF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Charles M. Fletcher
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
13 February 2014Application to strike the company off the register (3 pages)
29 July 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 May 2008Return made up to 24/04/08; full list of members (3 pages)
28 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 May 2007Return made up to 24/04/07; full list of members (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
14 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 May 2006Location of debenture register (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Registered office changed on 23/05/06 from: 11/13 st peters street ashton under lyne lancashire OL6 7TG (1 page)
23 May 2006Return made up to 24/04/06; full list of members (2 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 April 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 June 2004Return made up to 24/04/04; full list of members (7 pages)
30 April 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2002Director's particulars changed (1 page)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 August 2001New director appointed (2 pages)
8 May 2001Return made up to 24/04/01; full list of members (7 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
27 April 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000New director appointed (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 April 1999Return made up to 24/04/99; full list of members (6 pages)
6 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
24 April 1998Incorporation (13 pages)