Company NameLorilleux & Bolton Limited
Company StatusDissolved
Company Number00154220
CategoryPrivate Limited Company
Incorporation Date8 April 1919(105 years, 1 month ago)
Dissolution Date20 October 1992 (31 years, 6 months ago)

Directors

Director NameMr Michael John Heath
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(72 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 20 October 1992)
RoleCompany Director
Correspondence Address5 Philip Drive
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JD
Director NameMr Robert David Simpson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityCanadian
StatusClosed
Appointed04 July 1991(72 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 20 October 1992)
RoleCompany Director
Correspondence AddressIvy Farm
Great Harwood
Bucks
Secretary NameMiss Susan Elizabeth Watson
NationalityBritish
StatusClosed
Appointed04 July 1991(72 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 20 October 1992)
RoleCompany Director
Correspondence AddressLambeck Horsell Park
Woking
Surrey
GU21 4LY
Director NameIan Gregory Batt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(74 years, 6 months after company formation)
Appointment Duration-1 years (closed 20 October 1992)
RoleFinance Director
Correspondence Address4 Grange Drive
Chislehurst
Kent
BR7 5ES
Director NameHilary David Kennedy-Sloane
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(74 years, 6 months after company formation)
Appointment Duration-1 years (closed 20 October 1992)
RoleAccountant
Correspondence Address79 Newlands Road
Tunbridge Wells
Kent
TN4 9AR
Director NameChristopher Michael Clapham
NationalityBritish
StatusResigned
Appointed04 July 1991(72 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 August 1991)
RoleCompany Director
Correspondence AddressUpper Dodds
Bovingdon
Herts
HP3 0DS
Director NameMr Gianrico Geisseler
Date of BirthNovember 1932 (Born 91 years ago)
NationalitySwiss
StatusResigned
Appointed04 July 1991(72 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 1993)
RoleCompany Director
Correspondence Address7 Rue Ou Montualerien
92210 St Cloud
Foreign
Director NameMr Raymond Smith
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(72 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address171 Whalley Drive
Bletchley
Milton Keynes
Buckinghamshire
MK3 6JA
Director NameMr Frederick Charles Wyatt
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(72 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressThurstons
16 Parside Road
Harlow
Essex

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 June 1999Dissolved (1 page)
3 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
3 March 1999Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
28 October 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
26 April 1996Liquidators statement of receipts and payments (5 pages)
25 October 1995Liquidators statement of receipts and payments (10 pages)
28 April 1995Liquidators statement of receipts and payments (6 pages)