Company NameLorimar-Telepictures Productions Limited
Company StatusDissolved
Company Number01496588
CategoryPrivate Limited Company
Incorporation Date13 May 1980(43 years, 12 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Director NameChristopher John Young
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(11 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 10 September 2002)
RoleChartered Accountant
Correspondence AddressBeedon Lodge
Beedon Common
Newbury
Berkshire
RG20 8TU
Secretary NameTheodore Charles Lima
NationalityBritish
StatusClosed
Appointed03 May 1996(15 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 10 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Landford Road
London
SW15 1AQ
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 10 September 2002)
RoleLawyer
Country of ResidenceEngland
Correspondence Address64 Lexham Gardens
London
W8 5JA
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Secretary NameDavid Ross Brander
NationalityBritish
StatusResigned
Appointed13 December 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressDuntulm New Road
Charney Bassett
Wantage
Oxfordshire
OX12 0ER

Location

Registered AddressWarner House
98 Theobalds Road
London
WC1X 8WB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Current Liabilities£1,072

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Application for striking-off (1 page)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 December 2001Return made up to 13/12/01; full list of members (6 pages)
20 December 2000Return made up to 13/12/00; full list of members (6 pages)
1 June 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 December 1999Return made up to 13/12/99; full list of members (6 pages)
9 November 1999Registered office changed on 09/11/99 from: 135 wardour street soho london W1 (1 page)
30 June 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
17 December 1998Return made up to 13/12/98; full list of members (10 pages)
12 January 1998Return made up to 13/12/97; no change of members (8 pages)
28 October 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
10 January 1997Return made up to 13/12/96; no change of members (7 pages)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned (1 page)
19 December 1995Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)