Company NameH.C. Lorie (Agencies) Limited
Company StatusDissolved
Company Number01289129
CategoryPrivate Limited Company
Incorporation Date2 December 1976(47 years, 5 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Henry Chaim Lorie
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(14 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Montreal Avenue
Leeds
West Yorkshire
LS7 4LW
Director NameMr Hilton Anthony Lorie
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed24 May 1991(14 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Park Lane
Roundhay
Leeds
LS8 2EH
Secretary NameHilton Anthony Lorie
NationalityBritish
StatusClosed
Appointed17 May 2013(36 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 30 June 2015)
RoleCompany Director
Correspondence Address33 Park Lane
Roundhay
Leeds
LS8 2EH
Director NameMrs Blema Lorie
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(14 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 15 March 2009)
RoleCompany Director
Correspondence Address43 Montreal Avenue
Leeds
West Yorkshire
LS7 4LW
Secretary NameAnn Rita Frederika Lorie
NationalityBritish
StatusResigned
Appointed24 May 1991(14 years, 5 months after company formation)
Appointment Duration21 years, 12 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 South Road
Grassendale Park
Liverpool
Merseyside
L19 0LT
Secretary NameMrs Dorothy Maud Smith
NationalityBritish
StatusResigned
Appointed24 May 1991(14 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 24 May 1991)
RoleCompany Director
Correspondence Address51 Brighton Avenue
Morley
Leeds
West Yorkshire
LS27 9LF

Location

Registered AddressBlemann House
Unit3 Clayton Wood Ind Estate
Clayton Wood Close
Leeds West Yorkshire
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Blemann Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 January 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
8 January 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000
(5 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
29 May 2013Appointment of Hilton Anthony Lorie as a secretary (3 pages)
29 May 2013Appointment of Hilton Anthony Lorie as a secretary (3 pages)
29 May 2013Termination of appointment of Ann Lorie as a secretary (2 pages)
29 May 2013Termination of appointment of Ann Lorie as a secretary (2 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 24 May 2009 (4 pages)
21 October 2009Termination of appointment of Blema Lorie as a director (1 page)
21 October 2009Annual return made up to 24 May 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Termination of appointment of Blema Lorie as a director (1 page)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 June 2008Return made up to 24/05/08; full list of members (4 pages)
27 June 2008Return made up to 24/05/08; full list of members (4 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 July 2007Return made up to 24/05/07; no change of members (7 pages)
28 July 2007Return made up to 24/05/07; no change of members (7 pages)
2 June 2006Return made up to 24/05/06; full list of members (7 pages)
2 June 2006Return made up to 24/05/06; full list of members (7 pages)
11 May 2006Notice of completion of voluntary arrangement (6 pages)
11 May 2006Notice of completion of voluntary arrangement (6 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 November 2005Notice of end of Administration (13 pages)
15 November 2005Notice of end of Administration (13 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 September 2005Result of meeting of creditors (64 pages)
26 September 2005Result of meeting of creditors (64 pages)
26 September 2005Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
26 September 2005Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
6 September 2005Statement of affairs (7 pages)
6 September 2005Statement of affairs (7 pages)
1 September 2005Statement of administrator's proposal (64 pages)
1 September 2005Statement of administrator's proposal (64 pages)
20 July 2005Appointment of an administrator (1 page)
20 July 2005Appointment of an administrator (1 page)
20 May 2005Return made up to 24/05/05; full list of members (7 pages)
20 May 2005Return made up to 24/05/05; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 June 2004Return made up to 24/05/04; full list of members (7 pages)
14 June 2004Return made up to 24/05/04; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 June 2003Return made up to 24/05/03; full list of members (7 pages)
3 June 2003Return made up to 24/05/03; full list of members (7 pages)
3 March 2003Registered office changed on 03/03/03 from: the manor house 260 ecclesall road south sheffield yorkshire S11 9AT (1 page)
3 March 2003Registered office changed on 03/03/03 from: the manor house 260 ecclesall road south sheffield yorkshire S11 9AT (1 page)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 July 2002Return made up to 24/05/02; full list of members (7 pages)
14 July 2002Return made up to 24/05/02; full list of members (7 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 June 2001Return made up to 24/05/01; full list of members (7 pages)
11 June 2001Return made up to 24/05/01; full list of members (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 June 2000Return made up to 24/05/00; full list of members (7 pages)
1 June 2000Return made up to 24/05/00; full list of members (7 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 May 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Registered office changed on 03/12/97 from: nimrod house 42 kingfield road sheffield S11 9AT (1 page)
3 December 1997Registered office changed on 03/12/97 from: nimrod house 42 kingfield road sheffield S11 9AT (1 page)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 June 1997Return made up to 24/05/97; no change of members (4 pages)
19 June 1997Return made up to 24/05/97; no change of members (4 pages)
4 March 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
4 March 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
20 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 1995Return made up to 24/05/95; no change of members (4 pages)
12 July 1995Return made up to 24/05/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 May 1986Full accounts made up to 30 September 1985 (12 pages)
1 May 1986Full accounts made up to 30 September 1985 (12 pages)
30 July 1983Accounts made up to 30 September 1982 (10 pages)
30 July 1983Accounts made up to 30 September 1982 (10 pages)
2 December 1976Incorporation (11 pages)
2 December 1976Certificate of incorporation (1 page)
2 December 1976Certificate of incorporation (1 page)
2 December 1976Incorporation (11 pages)