Company NameL R O Management Ltd
Company StatusDissolved
Company Number03186066
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)
Previous NameTideline Publications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCharles Richard Green
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(1 month after company formation)
Appointment Duration3 years, 6 months (closed 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Botesdale
Diss
Norfolk
IP22 1BZ
Secretary NameBrenda Winifred Rose Green
NationalityBritish
StatusClosed
Appointed19 May 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 30 November 1999)
RoleCompany Director
Correspondence AddressThe Hollies
Botesdale
Diss
Norfolk
IP22 1BZ
Director NameJohn Alfred Cornwall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(1 month after company formation)
Appointment Duration1 year, 12 months (resigned 19 May 1998)
RoleCompany Director
Correspondence AddressBridge Farm
Thwaite
Bungay
Suffolk
NR35 2EE
Director NameFrank Embleton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 30 October 1996)
RoleHotel Owner
Correspondence AddressPinecroft Yarmouth Road
Kirby Cane
Bungay
Suffolk
NR35 2PL
Secretary NameCharles Richard Green
NationalityBritish
StatusResigned
Appointed20 May 1996(1 month after company formation)
Appointment Duration1 year, 12 months (resigned 19 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Botesdale
Diss
Norfolk
IP22 1BZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address32a Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
16 June 1999Application for striking-off (1 page)
26 April 1999Full accounts made up to 31 October 1998 (9 pages)
26 April 1999Return made up to 15/04/99; full list of members (6 pages)
15 September 1998Director resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
22 April 1998Return made up to 15/04/98; no change of members (4 pages)
20 November 1997Full accounts made up to 31 October 1997 (10 pages)
9 June 1997Return made up to 15/04/97; full list of members (6 pages)
5 March 1997Full accounts made up to 31 October 1996 (8 pages)
19 January 1997Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
30 December 1996Company name changed tideline publications LIMITED\certificate issued on 30/12/96 (2 pages)
23 December 1996Director resigned (1 page)
7 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1996Registered office changed on 07/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996Secretary resigned;director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996Nc inc already adjusted 20/05/96 (1 page)
7 June 1996New director appointed (2 pages)
28 May 1996Company name changed tynbe enterprises LIMITED\certificate issued on 29/05/96 (2 pages)
15 April 1996Incorporation (16 pages)