Company NameLonoreach Property Co. Limited
Company StatusDissolved
Company Number00774882
CategoryPrivate Limited Company
Incorporation Date24 September 1963(60 years, 6 months ago)
Dissolution Date9 December 2003 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Zygmunt Karol Szymanski
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(27 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address50 Chester Road
Northwood
Middlesex
HA6 1BH
Secretary NameMr Zygmunt Karol Szymanski
NationalityBritish
StatusClosed
Appointed31 May 1991(27 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address50 Chester Road
Northwood
Middlesex
HA6 1BH
Director NameRoger Dickinson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityCanadian
StatusClosed
Appointed17 January 1999(35 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 09 December 2003)
RoleProject Manager
Correspondence Address133 Donhill Crescent
Kleinburg Lo3 2cd
Ontario
Canada
Director NameMrs Hilda Mildred
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address50 Chester Road
Northwood
Middlesex
HA6 1BH

Location

Registered Address50 Chester Road
Northwood
Middx
HA6 1BH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth£49
Cash£827
Current Liabilities£1,287

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
14 July 2003Application for striking-off (1 page)
4 June 2003Return made up to 15/05/03; full list of members (7 pages)
19 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
27 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
4 June 2001Return made up to 15/05/01; full list of members (6 pages)
12 September 2000Full accounts made up to 31 January 2000 (9 pages)
17 July 2000Return made up to 15/05/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 January 1999 (9 pages)
22 May 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1999New director appointed (2 pages)
2 November 1998Full accounts made up to 31 January 1998 (9 pages)
24 May 1998Return made up to 15/05/98; full list of members (6 pages)
12 October 1997Full accounts made up to 31 January 1997 (8 pages)
11 July 1997Return made up to 15/05/97; full list of members (6 pages)
17 September 1996Full accounts made up to 31 January 1996 (8 pages)
12 May 1996Return made up to 15/05/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 January 1995 (8 pages)
5 May 1995Return made up to 15/05/95; change of members (6 pages)