Company NameLorco Hygiene Limited
DirectorsWilliam Broadhurst and David Jonathan Mann
Company StatusDissolved
Company Number02799999
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameWilliam Broadhurst
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1993(3 months, 4 weeks after company formation)
Appointment Duration30 years, 9 months
RoleChemist
Correspondence Address12 Ley Hey Road
Marple
Stockport
Cheshire
SK6 6PQ
Secretary NameMr Ian Jonathan Grant
NationalityEnglish
StatusCurrent
Appointed31 December 1997(4 years, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
5 Wigton Chase
Leeds
Yorkshire
LS17 8SG
Director NameDavid Jonathan Mann
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(5 years after company formation)
Appointment Duration26 years, 1 month
RoleLogistics Admin
Country of ResidenceUnited Kingdom
Correspondence Address6 Primley Park Mount
Leeds
West Yorkshire
LS17 7JJ
Director NameMr Trevor Leslie Holmes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 1997)
RoleGeneral Manager
Correspondence AddressSpindle Cottage 31 Styal Road
Wilmslow
Cheshire
SK9 4AG
Director NameMr John Robert Unsworth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 1996)
RoleTerminal Manager
Correspondence Address2 Two Acre Drive
Higher Crompton
Shaw
Oldham
OL2 7LH
Secretary NameMr John Robert Unsworth
NationalityBritish
StatusResigned
Appointed02 April 1993(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 1996)
RoleTerminal Manager
Correspondence Address2 Two Acre Drive
Higher Crompton
Shaw
Oldham
OL2 7LH
Director NameMr Kenneth Robert McFarlane Abbott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMr Graeme Richard Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1996)
RoleChartered Accountant
Correspondence AddressEskdale
Legh Road
Knutsford
Cheshire
WA16 8LS
Director NameJames Graham Wildgoose
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressThe Old Wood
Betley Hall Gardens Betley
Crewe
Cheshire
CW3 9AQ
Director NameRonald McDonald
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address9 Dale Street
Runcorn
Cheshire
WA7 5PF
Secretary NamePeter Alexander Gillon
NationalityBritish
StatusResigned
Appointed18 October 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1997)
RoleAccountant
Correspondence Address78 Fairfield Gardens
Stockton Heath
Warrington
Cheshire
WA4 2BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGeoffrey Martin & Co
St James's House 28 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,384,521
Gross Profit£1,566,966
Net Worth£676,366
Cash£194
Current Liabilities£1,199,216

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 February 2006Dissolved (1 page)
23 November 2005Return of final meeting of creditors (1 page)
8 August 2000Registered office changed on 08/08/00 from: geoffrey martin and company 30 park cross street leeds west yorkshire LS1 2QH (1 page)
28 January 2000Order of court to wind up (3 pages)
22 December 1999Notice of Constitution of Liquidation Committee (2 pages)
16 December 1999Administrator's abstract of receipts and payments (2 pages)
29 October 1999Appointment of a liquidator (1 page)
25 October 1999Appointment of a liquidator (1 page)
25 October 1999Order of court to wind up (3 pages)
25 October 1999Notice of discharge of Administration Order (4 pages)
4 October 1999Auditor's resignation (1 page)
9 June 1999Registered office changed on 09/06/99 from: 33 croft street clayton manchester M11 4RQ (1 page)
7 June 1999Notice of Administration Order (1 page)
7 June 1999Administration Order (4 pages)
23 March 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1999Full accounts made up to 31 May 1998 (16 pages)
3 June 1998Return made up to 16/03/98; full list of members (6 pages)
13 May 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
31 December 1997Secretary resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
5 November 1997Accounts for a medium company made up to 31 December 1996 (22 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
20 May 1997Return made up to 16/03/97; no change of members (6 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned;director resigned (1 page)
11 October 1996Accounts for a medium company made up to 31 December 1995 (22 pages)
27 June 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
9 May 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1995Accounts for a medium company made up to 31 December 1994 (22 pages)
17 March 1995Return made up to 16/03/95; full list of members (8 pages)