Company NameLorico Products Limited
Company StatusDissolved
Company Number04594338
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 4 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameLaurence Paul Davis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Chiltern Close
Borehamwood
Hertfordshire
WD6 4ND
Secretary NameHilary Frances Davis
NationalityBritish
StatusClosed
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Chiltern Close
Borehamwood
Hertfordshire
WD6 4ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLachman Livingstone
Chartered Accountants
136 Pinner Road Northwood
Middlesex
HA6 1BP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Financials

Year2014
Turnover£27,709
Gross Profit£7,927
Net Worth£9,083
Cash£136
Current Liabilities£7,391

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
23 June 2008Application for striking-off (1 page)
14 March 2008Curr sho from 30/09/2008 to 30/09/2007 (1 page)
4 February 2008Accounting reference date extended from 31/03/08 to 30/09/08 (2 pages)
18 December 2007Return made up to 19/11/07; full list of members (2 pages)
10 January 2007Return made up to 19/11/06; full list of members (6 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 November 2005Return made up to 19/11/05; full list of members (6 pages)
17 January 2005Return made up to 19/11/04; full list of members (6 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 June 2004Registered office changed on 17/06/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
5 December 2003Return made up to 19/11/03; full list of members (6 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
9 December 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
19 November 2002Incorporation (9 pages)