Company NameLoram Rail Limited
Company StatusDissolved
Company Number02467525
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMr William Malmo Jr
NationalityBritish
StatusClosed
Appointed31 January 1992(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 21 August 2001)
RoleCompany Director
Correspondence AddressPO Box 188
3900 Arrowhead Drive
Hamel
Minnesota 55340
Foreign
Director NameDavid Leonard Gjosund
Date of BirthJuly 1944 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed15 November 1993(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 21 August 2001)
RoleBusiness Executive
Correspondence Address707 8th Avenue Sw
Calgary Alberta T2p 1h5
Canada
Foreign
Director NameLorne Bertram Gordon
Date of BirthMay 1945 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed31 March 1995(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 21 August 2001)
RoleBusines Executive
Correspondence Address707 8th Avenue Sw
Calgary
Alberta
T2p 1h5
Director NamePaul Vernon Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed01 January 1997(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 21 August 2001)
RoleBusiness Executive
Correspondence AddressPO Box 188 3900 Arrowhead Drive
Hamel Minnesota 55340 Hennepin
Usa
Foreign
Director NameMr William Bone
Date of BirthDecember 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 1993)
RoleBusiness Executive
Correspondence Address1414 Shelbourne St S W
Calgary
Alberta T3c 2k9
Foreign
Director NameCharles Ludwig Borsos
Date of BirthAugust 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleBusiness Executive
Correspondence Address3900 Arrowhead Drive
PO Box 188
Hamel
Minnesota
United States
Director NameMr Frederick Mannix
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 1993)
RoleBusiness Executive
Correspondence Address707 - 7th Avenue S.W.
Calgary
Alberta
T2p 3h6
Director NameMr Ronald Mannix
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 1993)
RoleBusiness Executive
Correspondence AddressSuite 3000
707 - 8th Avenue S.W.
Calgary
Alberta
T2p 3h6
Director NameMr Richard Peppin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 05 May 1992)
RoleBusiness Executive
Correspondence Address1550 Hamel Road
PO Box 188
Hamel
Minnesota 55340
Foreign
Director NameMr Randall Provost
Date of BirthApril 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 1992(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 31 January 1998)
RoleBusiness Executive
Correspondence Address39 Oakmount Place S W
Calgary
Alberta T2v 4y2
Foreign
Director NameRoss McClellan Melrose
Date of BirthOctober 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed15 November 1993(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1995)
RoleBusiness Executive
Correspondence Address707 8th Avenue Sw
Calgary Alberta T2p 1h5
Canada
Foreign

Location

Registered AddressC/O Ernst & Young
Beckett House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,865,848
Cash£40,270

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Full accounts made up to 31 December 1999 (11 pages)
13 February 2001Voluntary strike-off action has been suspended (1 page)
10 January 2001Application for striking-off (1 page)
6 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 March 2000Return made up to 04/03/00; full list of members (7 pages)
2 November 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
4 August 1999Return made up to 04/03/99; no change of members (4 pages)
23 September 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
24 March 1998Return made up to 04/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 March 1996Return made up to 04/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 March 1996New director appointed (2 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)