Company NameLR Integrity Management Limited
Company StatusDissolved
Company Number02479856
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameMarine Offshore Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Owen Povey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 24 February 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Heversham Road
Bexleyheath
Kent
DA7 5BG
Secretary NameMichelle Mullins
NationalityBritish
StatusClosed
Appointed01 July 2001(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address7 Hanover Court
Riverside
Guildford
Surrey
GU1 1LD
Director NameLeonard Keith Porter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address13 Braemar Place
Aberdeen
Aberdeenshire
AB1 6EN
Scotland
Director NameDavid Archibald Macfarlane
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 August 1993)
RoleFinance Director
Correspondence Address4 Rosebery Street
Aberdeen
AB2 4LL
Scotland
Director NameMr Neville Brauer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 9 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
Secretary NameMr Ronald Stuart Wadsworth
NationalityBritish
StatusResigned
Appointed31 December 1992(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinewood 8 Beaconhill Road
Milltimber
Aberdeen
Aberdeenshire
AB13 0JP
Scotland
Director NameGeoffrey David Rowett
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 March 1994)
RoleOperations Director
Correspondence Address35 Allen House Park
Hook Heath
Woking
Surrey
GU22 0DB
Director NameMr Brian Balmer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 1995)
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence Address6 Brisbane Street
Largs
Ayrshire
KA30 8QN
Scotland
Director NamePeter Henry Gee
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 1999)
RoleCompany Director
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(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 November 1999)
RoleChairman
Correspondence AddressAshstead Farmhouse
Ashstead Lane
Godalming
Surrey
GU7 1SU
Director NameMr Robert Gammie Crawford
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 London House
Avenue Road
London
NW8 7PX
Director NameRobert Mervyn Evans
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 1996)
RoleChartered Engineering
Correspondence Address4 Whinhill Gate
Aberdeen
Grampian
AB1 2WG
Scotland
Director NameGeorge Innes
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 1996)
RoleConsultant
Correspondence Address24 Seafield Road
Aberdeen
AB1 7YT
Scotland
Director NameClive Athelstan Bainbridge
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 1996)
RoleDirector Of Offshore Division
Correspondence Address89 Church Road
Northolt
Middlesex
UB5 5AH
Director NameMichael Mounch
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 March 2001)
RoleChief Accountant
Correspondence AddressOak Lodge
60 Lewes Road
Ditchling
West Sussex
BN6 8TU
Secretary NameMr Keith Owen Povey
NationalityBritish
StatusResigned
Appointed15 April 1996(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Heversham Road
Bexleyheath
Kent
DA7 5BG
Director NameThomas Christopher James Daniels
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(9 years, 8 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
Appointed31 December 1993(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1996)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.lr.org/en/

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

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 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 (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 December 2006Secretary's particulars changed (1 page)
4 April 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
28 June 2004Return made up to 31/12/03; full list of members (5 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
29 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2003Director's particulars changed (1 page)
17 January 2003Return made up to 31/12/02; full list of members (5 pages)
3 May 2002Accounts made up to 30 June 2001 (8 pages)
2 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2002Secretary's particulars changed (1 page)
1 February 2002Return made up to 31/12/01; no change of members (4 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001New director appointed (2 pages)
5 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2001Location of register of members (1 page)
30 April 2001Return made up to 31/12/00; full list of members (4 pages)
26 April 2001Accounts made up to 30 June 2000 (7 pages)
2 August 2000Accounts made up to 30 June 1999 (7 pages)
11 July 2000Director's particulars changed (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 1999Accounts made up to 30 June 1998 (7 pages)
27 January 1999Return made up to 31/12/98; no change of members (6 pages)
30 April 1998Accounts made up to 30 June 1997 (14 pages)
27 January 1998Return made up to 31/12/97; full list of members (5 pages)
4 May 1997Accounts made up to 30 June 1996 (16 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
1 May 1996New secretary appointed (1 page)
1 May 1996Secretary resigned (1 page)
18 April 1996Accounts made up to 30 June 1995 (16 pages)
1 February 1996Return made up to 31/12/95; full list of members (10 pages)
24 October 1995Director resigned (4 pages)
19 April 1995Accounts made up to 30 June 1994 (21 pages)
14 March 1995New director appointed (3 pages)
14 March 1995Return made up to 31/12/94; full list of members (22 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)