Company NameLRO Mail Order Limited
Company StatusDissolved
Company Number02137515
CategoryPrivate Limited Company
Incorporation Date4 June 1987(36 years, 11 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameL R O Publications Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameCharles Richard Green
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 12 February 2002)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Botesdale
Diss
Norfolk
IP22 1BZ
Secretary NameBrenda Winifred Rose Green
NationalityBritish
StatusClosed
Appointed19 May 1998(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 12 February 2002)
RoleCompany Director
Correspondence AddressThe Hollies
Botesdale
Diss
Norfolk
IP22 1BZ
Director NameJohn Alfred Cornwall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 May 1998)
RoleCompany Director
Correspondence AddressTown House 5 Beccles Road
Loddon
Norwich
Norfolk
NR14 6JQ
Director NameMichael Jimmy Cross
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm House
Westhall
Halesworth
Suffolk
IP19 8RW
Director NameRichard Charles Howell-Thomas
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage Drinkstone Road
Gedding
Bury St Edmunds
Suffolk
IP30 0QE
Secretary NameCharles Richard Green
NationalityBritish
StatusResigned
Appointed16 August 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Botesdale
Diss
Norfolk
IP22 1BZ

Location

Registered AddressSt Martins House
63 West Stockwell Street
Colchester Essex
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£1,657
Current Liabilities£1,971

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
10 September 2001Application for striking-off (1 page)
25 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
31 October 2000Registered office changed on 31/10/00 from: 32A crouch street colchester essex, CO3 3HH (1 page)
20 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
23 August 1999Return made up to 16/08/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Secretary resigned (1 page)
7 September 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
28 August 1997Return made up to 16/08/97; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
11 September 1996Return made up to 16/08/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
21 August 1995Return made up to 16/08/95; full list of members (6 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)