Company NameLorimar Engineering Limited
Company StatusDissolved
Company Number02930962
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 10 months ago)
Dissolution Date6 March 2001 (23 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Henry Robinson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1994(same day as company formation)
RoleStructural Engineer
Correspondence AddressFlat 7 11 The Avenue
Sneyd Park
Bristol
BS9 1PD
Secretary NameAlma Angelica Robinson
NationalityMexican
StatusClosed
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 11 The Avenue
Sneyd Park
Bristol
BS9 1PD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
21 May 1999Return made up to 19/05/99; no change of members (4 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 December 1998Registered office changed on 23/12/98 from: flat 7 11 the avenue sneyd park bristol avon BS9 1PD (1 page)
23 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
9 October 1997Registered office changed on 09/10/97 from: 2 gonsley close northgate village chester CH2 2DT (1 page)
29 June 1997Return made up to 19/05/97; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 May 1996 (4 pages)
18 July 1996Return made up to 19/05/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 31 May 1995 (4 pages)
27 July 1995Return made up to 19/05/95; full list of members (6 pages)
27 July 1995Registered office changed on 27/07/95 from: 15 vicarage drive marske redcar cleveland TS11 7AT (1 page)