Company NameLamorak Limited
Company StatusDissolved
Company Number04784414
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 10 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)
Previous NameThe Accident Factory Limited

Business Activity

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

Directors

Director NameHoward Larah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Ennerdale Drive
Sunnybank
Bury
BL9 8HU
Secretary NameLorraine Gouldman
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Carlton Avenue
Prestwich
Manchester
M25 0EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemises.org.uk

Location

Registered Address3 Park Lane
Salford
Manchester
M7 4HT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr H. Larah
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2017Notification of Howard Larah as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Howard Larah as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Termination of appointment of Lorraine Gouldman as a secretary on 1 July 2016 (1 page)
31 July 2017Termination of appointment of Lorraine Gouldman as a secretary on 1 July 2016 (1 page)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
3 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
22 April 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 02/06/09; full list of members (3 pages)
13 July 2009Return made up to 02/06/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
25 February 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
8 December 2008Return made up to 02/06/08; full list of members (3 pages)
8 December 2008Return made up to 02/06/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
31 August 2007Return made up to 02/06/07; full list of members (2 pages)
31 August 2007Return made up to 02/06/07; full list of members (2 pages)
17 May 2007Registered office changed on 17/05/07 from: c/o fft reedham house 31 king street west manchester lancashire M3 2PJ (1 page)
17 May 2007Registered office changed on 17/05/07 from: c/o fft reedham house 31 king street west manchester lancashire M3 2PJ (1 page)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
26 June 2006Return made up to 02/06/06; full list of members (2 pages)
26 June 2006Return made up to 02/06/06; full list of members (2 pages)
8 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 July 2005Return made up to 02/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
(6 pages)
8 July 2005Return made up to 02/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
(6 pages)
14 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 July 2004Return made up to 02/06/04; full list of members (5 pages)
23 July 2004Return made up to 02/06/04; full list of members (5 pages)
25 May 2004Compulsory strike-off action has been discontinued (1 page)
25 May 2004Compulsory strike-off action has been discontinued (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
12 May 2004Company name changed the accident factory LIMITED\certificate issued on 12/05/04 (2 pages)
12 May 2004Company name changed the accident factory LIMITED\certificate issued on 12/05/04 (2 pages)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
2 June 2003Incorporation (16 pages)
2 June 2003Incorporation (16 pages)