Company NameGordon Lorenz Productions Limited
Company StatusDissolved
Company Number01514300
CategoryPrivate Limited Company
Incorporation Date27 August 1980(43 years, 8 months ago)
Dissolution Date15 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJoy Olivia Brankin Frisby
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(26 years after company formation)
Appointment Duration9 years, 9 months (closed 15 June 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Manor Road Medbourne
Leicester
LE16 8DU
Secretary NameJoy Olivia Brankin Frisby
NationalityBritish
StatusClosed
Appointed24 August 2006(26 years after company formation)
Appointment Duration9 years, 9 months (closed 15 June 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Manor Road Medbourne
Leicester
LE16 8DU
Director NameMr Gordon Albert Lorenz
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(11 years after company formation)
Appointment Duration19 years, 9 months (resigned 05 June 2011)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence AddressTyr Craig Longleat Avenue
Llandudno
Gwynedd
LL30 3AE
Wales
Director NameJill Lorenz
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(11 years after company formation)
Appointment Duration8 years, 4 months (resigned 14 January 2000)
RoleSecretary
Correspondence AddressTyr Craig Longleat Avenue
Craigside
Llandudno
LL30 3AE
Wales
Secretary NameJill Lorenz
NationalityBritish
StatusResigned
Appointed01 September 1991(11 years after company formation)
Appointment Duration8 years, 4 months (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressTyr Craig Longleat Avenue
Craigside
Llandudno
LL30 3AE
Wales
Director NameBramwell Albert Lorenz
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(17 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 24 August 2006)
RoleAccounting Assistant
Correspondence AddressTyr Craig
Longleat Avenue
Llandudno
Gwynedd
LL30 3AE
Wales
Secretary NameBramwell Albert Lorenz
NationalityBritish
StatusResigned
Appointed14 January 2000(19 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 August 2006)
RoleCompany Director
Correspondence AddressTyr Craig
Longleat Avenue
Llandudno
Gwynedd
LL30 3AE
Wales

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£311,093
Cash£396,467
Current Liabilities£200,362

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 June 2016Final Gazette dissolved following liquidation (1 page)
15 March 2016Return of final meeting in a members' voluntary winding up (14 pages)
9 July 2015Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
17 March 2015Liquidators statement of receipts and payments to 27 January 2015 (16 pages)
17 March 2015Liquidators' statement of receipts and payments to 27 January 2015 (16 pages)
28 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 February 2014Appointment of a voluntary liquidator (1 page)
28 February 2014Registered office address changed from Manor House Manor Road Medbourne Leicester Leicestershire LE16 8DU England on 28 February 2014 (3 pages)
28 February 2014Declaration of solvency (3 pages)
20 December 2013Compulsory strike-off action has been suspended (1 page)
13 November 2013Registered office address changed from 16 Main Street Wilbarston Market Harborough Leicestershire LE16 8QQ United Kingdom on 13 November 2013 (1 page)
12 November 2013Director's details changed for Joy Olivia Brankin Frisby on 4 June 2013 (2 pages)
12 November 2013Secretary's details changed for Joy Olivia Brankin Frisby on 4 June 2013 (2 pages)
12 November 2013Secretary's details changed for Joy Olivia Brankin Frisby on 4 June 2013 (2 pages)
12 November 2013Director's details changed for Joy Olivia Brankin Frisby on 4 June 2013 (2 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 December 2011Registered office address changed from C/O Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 13 December 2011 (1 page)
2 September 2011Termination of appointment of Gordon Lorenz as a director (1 page)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 1,000
(4 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 1,000
(4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 September 2009Return made up to 01/09/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 September 2008Return made up to 01/09/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 September 2007Return made up to 01/09/07; full list of members (3 pages)
12 October 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 2006New secretary appointed;new director appointed (2 pages)
22 September 2006Secretary resigned;director resigned (1 page)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 September 2005Return made up to 01/09/05; full list of members (7 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 September 2004Return made up to 01/09/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 September 2003Return made up to 01/09/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 September 2002Return made up to 01/09/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 September 2001Return made up to 01/09/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 November 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2000Ad 28/02/00--------- £ si 405@1=405 £ ic 595/1000 (2 pages)
26 October 2000Ad 14/02/00--------- £ si 495@1=495 £ ic 100/595 (2 pages)
24 October 2000Nc inc already adjusted 28/01/00 (1 page)
24 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned;director resigned (1 page)
21 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
8 November 1999Return made up to 01/09/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
14 October 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Registered office changed on 10/08/98 from: 2 windemere court alexandra road nascot wood watford hertfordshire WD1 3UA (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 November 1997Ad 18/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 October 1997New director appointed (2 pages)
9 October 1997Return made up to 01/09/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
16 September 1996Return made up to 01/09/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
20 October 1995Return made up to 01/09/95; full list of members (6 pages)
27 August 1980Incorporation (14 pages)