Company NameLorimist Limited
Company StatusDissolved
Company Number01208784
CategoryPrivate Limited Company
Incorporation Date22 April 1975(49 years ago)
Dissolution Date6 August 2009 (14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSusan Cridland
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(29 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 06 August 2009)
RoleCompany Director
Correspondence Address41 Wootton Village
Boars Hill
Oxfordshire
OX1 5HP
Director NameMargaret Roberts
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(29 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 06 August 2009)
RoleCompany Director
Correspondence Address6 Jennifer Avenue
Parkdale
Victoria 3195
3195
Secretary NameSusan Cridland
NationalityBritish
StatusClosed
Appointed20 September 2004(29 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 06 August 2009)
RoleCompany Director
Correspondence Address41 Wootton Village
Boars Hill
Oxfordshire
OX1 5HP
Director NameIvor Compton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(16 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 May 2000)
RoleCompany Director
Correspondence AddressBrookside Mimms Lane
Ridge
Potters Bar
Hertfordshire
EN6 3LY
Director NameMrs Lorna Frances Compton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(16 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address4 Athol Gardens
Pinner
Middlesex
HA5 3XQ
Director NameMr Stanford Harvey Compton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(16 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address74 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
Secretary NameMichele Alison Tankel
NationalityBritish
StatusResigned
Appointed27 November 1991(16 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address69 College Cross
Islington
London
N1 1PT

Location

Registered AddressC/O Brgbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£83,274
Cash£202
Current Liabilities£175,558

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2009Notice of move from Administration to Dissolution (16 pages)
6 May 2009Administrator's progress report to 30 April 2009 (16 pages)
2 December 2008Administrator's progress report to 31 October 2008 (13 pages)
2 December 2008Notice of extension of period of Administration (1 page)
2 November 2008Notice of extension of period of Administration (1 page)
6 June 2008Administrator's progress report to 31 October 2008 (13 pages)
19 February 2008Result of meeting of creditors (3 pages)
19 February 2008Statement of administrator's proposal (28 pages)
7 January 2008Statement of administrator's proposal (29 pages)
13 November 2007Registered office changed on 13/11/07 from: icg house station approach oldfield lane north greenford middlesex UB6 0AL (1 page)
12 November 2007Appointment of an administrator (1 page)
21 August 2007Location of debenture register (1 page)
21 August 2007Location of register of members (1 page)
7 March 2007Return made up to 27/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
15 March 2006Particulars of mortgage/charge (9 pages)
14 February 2006Return made up to 27/11/05; full list of members (7 pages)
19 August 2005Registered office changed on 19/08/05 from: greyfriars court paradise square oxford oxfordshire OX1 1BE (1 page)
27 January 2005Return made up to 27/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/05
(9 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004New director appointed (2 pages)
18 October 2004Declaration of assistance for shares acquisition (4 pages)
8 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 October 2004Registered office changed on 08/10/04 from: 336 hackney road london E2 7AX (1 page)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
6 October 2004Particulars of mortgage/charge (3 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2004Ad 23/01/04--------- £ si [email protected]=8 £ ic 100/108 (2 pages)
8 March 2004Particulars of contract relating to shares (2 pages)
24 February 2004Nc inc already adjusted 23/01/04 (1 page)
12 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 January 2004Return made up to 27/11/03; full list of members (8 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Return made up to 27/11/02; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 December 2001Return made up to 27/11/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2000Return made up to 27/11/99; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 1999Declaration of satisfaction of mortgage/charge (1 page)
4 February 1999Declaration of satisfaction of mortgage/charge (1 page)
4 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
9 December 1998Return made up to 27/11/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 December 1997Secretary's particulars changed (1 page)
23 December 1997Return made up to 27/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 March 1997Accounting reference date extended from 30/03/97 to 31/03/97 (1 page)
14 March 1997Registered office changed on 14/03/97 from: 336 hackney road london E2 7AX (1 page)
21 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Return made up to 27/11/96; full list of members
  • 363(287) ‐ Registered office changed on 27/01/97
(9 pages)
2 May 1996Full accounts made up to 31 March 1995 (11 pages)
24 March 1996Return made up to 27/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 1996Director's particulars changed (2 pages)
17 November 1995Registered office changed on 17/11/95 from: 22 st andrew street london EC4A 3AN (1 page)
25 September 1995Secretary's particulars changed (2 pages)
21 July 1995Director's particulars changed (2 pages)