Company NameLorenzo Pieri Limited
Company StatusDissolved
Company Number03578493
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 10 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Lorenzo Pieri
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(same day as company formation)
RoleMedical Practitioner
Correspondence AddressFlat 4 The Manor House
15 The Old Orchard
Otley
North Yorkshire
LS21 1RY
Secretary NameJill Ashworth Crowther
NationalityBritish
StatusClosed
Appointed24 March 1999(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD
Secretary NameElizabeth Margaret Bottomley
NationalityBritish
StatusResigned
Appointed10 June 1998(same day as company formation)
RoleAdministrator
Correspondence Address8 Lowcroft Court Breary Lane
Bramhope
Leeds
LS16 9AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address61 Stainland Road
Greetland
Halifax
West Yorkshire
HX4 8BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Financials

Year2014
Net Worth£7,412
Cash£9,786
Current Liabilities£5,723

Accounts

Latest Accounts9 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End09 March

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
13 September 2001Application for striking-off (1 page)
23 August 2001Return made up to 10/06/01; full list of members (6 pages)
13 July 2000Return made up to 10/06/00; full list of members (6 pages)
7 December 1999Accounting reference date shortened from 31/03/99 to 09/03/99 (1 page)
7 December 1999Accounts for a small company made up to 9 March 1999 (5 pages)
26 August 1999Return made up to 10/06/99; full list of members (4 pages)
7 April 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
16 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 June 1998Director resigned (1 page)