Company NameLRIM Group Limited
Company StatusDissolved
Company Number01209320
CategoryPrivate Limited Company
Incorporation Date24 April 1975(49 years ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameM.O.M.Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Keith Owen Povey
NationalityBritish
StatusClosed
Appointed15 April 1996(20 years, 12 months after company formation)
Appointment Duration12 years, 10 months (closed 10 February 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Heversham Road
Bexleyheath
Kent
DA7 5BG
Director NameMr Keith Owen Povey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(26 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 10 February 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Heversham Road
Bexleyheath
Kent
DA7 5BG
Director NameMichelle Mullins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(27 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 10 February 2009)
RoleSolicitor
Correspondence Address7 Hanover Court
Riverside
Guildford
Surrey
GU1 1LD
Director NameMr Neville Brauer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawn
5 Camden Park
Tunbridge Wells
Kent
TN2 4TW
Director NameDavid Archibald Macfarlane
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 August 1993)
RoleFinance Director
Correspondence Address4 Rosebery Street
Aberdeen
AB2 4LL
Scotland
Director NameAnthony William Piper
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressKirkbride
Fairseat Lane
Sevenoaks
Kent
TN15 7LP
Director NameMr Leonard Keith Porter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Silver Lane
Purley
Surrey
CR8 3HJ
Secretary NameDavid Archibald Macfarlane
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address4 Rosebery Street
Aberdeen
AB2 4LL
Scotland
Director NameGeoffrey David Rowett
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(18 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 1994)
RoleOperations Dir
Correspondence Address35 Allen House Park
Hook Heath
Woking
Surrey
GU22 0DB
Director NameDavid Kemlo Laing
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(18 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 May 1994)
RoleSolicitor
Correspondence Address1 Golden Square
Aberdeen
AB10 1RB
Scotland
Director NamePeter Henry Gee
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(19 years after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 1999)
RoleManaging Director Industry Div
Correspondence Address6 Friars Wood
Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5AZ
Director NamePatrick Charles Kenneth O'Ferrall
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(19 years after company formation)
Appointment Duration5 years, 5 months (resigned 02 November 1999)
RoleChairman
Correspondence AddressAshstead Farmhouse
Ashstead Lane
Godalming
Surrey
GU7 1SU
Director NameThomas Christopher James Daniels
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2001)
RoleGroup Corporate Secretary
Correspondence AddressArgaum,68a Blackborough Road
Reigate
Surrey
RH2 7DF
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed01 August 1993(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1996)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
15 September 2008Application for striking-off (1 page)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
4 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
8 February 2006Return made up to 28/01/06; full list of members (2 pages)
10 May 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
9 February 2005Return made up to 28/01/05; full list of members (5 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
9 February 2004Return made up to 28/01/04; full list of members (5 pages)
29 April 2003Director resigned (1 page)
29 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 April 2003New director appointed (2 pages)
22 January 2003Return made up to 28/01/03; full list of members (5 pages)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
3 May 2002Group of companies' accounts made up to 30 June 2001 (10 pages)
2 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2002Return made up to 31/12/01; no change of members (4 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
5 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Full group accounts made up to 30 June 2000 (8 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2000Full group accounts made up to 30 June 1999 (9 pages)
11 July 2000Director's particulars changed (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Return made up to 31/12/99; full list of members (5 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
5 May 1999Full group accounts made up to 30 June 1998 (9 pages)
27 January 1999Return made up to 31/12/98; no change of members (6 pages)
30 April 1998Full group accounts made up to 30 June 1997 (18 pages)
27 January 1998Return made up to 31/12/97; full list of members (7 pages)
4 May 1997Full group accounts made up to 30 June 1996 (20 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Return made up to 31/12/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 1996New secretary appointed (1 page)
1 May 1996Secretary resigned (1 page)
18 April 1996Full group accounts made up to 30 June 1995 (21 pages)
1 February 1996Return made up to 31/12/95; full list of members (7 pages)
31 May 1995Company name changed M.O.M.group LIMITED\certificate issued on 01/06/95 (4 pages)
28 April 1995Full group accounts made up to 30 June 1994 (29 pages)
14 March 1995Return made up to 31/12/94; full list of members (14 pages)
10 October 1994Full group accounts made up to 31 December 1993 (28 pages)
13 January 1994Return made up to 31/12/93; full list of members (8 pages)
21 September 1993Full group accounts made up to 31 December 1992 (28 pages)
22 February 1993Return made up to 31/12/92; full list of members (8 pages)
6 November 1992Full group accounts made up to 31 December 1991 (24 pages)