Company NameLorentzen & Wettre Limited
Company StatusDissolved
Company Number03441768
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 6 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Victoria Ann Mac Lean
StatusClosed
Appointed07 September 2012(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 10 February 2015)
RoleCompany Director
Correspondence Address3100 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Trevor John Gregory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(16 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3100 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameAnthony Neville Burrows
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Wellington Close
Wellesbourne
Warwick
Warwickshire
CV35 9JQ
Director NameMr Martin Christopher Williams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Moreton Morrell
Warwick
CV35 9AT
Secretary NameMr Martin Christopher Williams
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Moreton Morrell
Warwick
CV35 9AT
Director NameRolf Turvall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed06 October 1997(1 week after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressFatburs Kvarngata 3
Stockholm
S-11864 Sweden
Foreign
Secretary NameMr Neil Joseph Mathews
NationalityBritish
StatusResigned
Appointed01 October 2006(9 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingscroft Close
Dore
Sheffield
S17 3RE
Director NameFredrik Matsson Bostrom
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2007(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 February 2013)
RoleVice President
Country of ResidenceSweden
Correspondence AddressMaster Henriks Alle 5g
Sollentuna
Sweden
Director NameMr William McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3000 Daresbury Park
Daresbury
Warrington
WA4 4BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameHT Corporate Services Ltd (Corporation)
StatusResigned
Appointed30 October 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2004)
Correspondence Address9 Christmas Steps
Bristol
Avon
BS1 5BS
Secretary NameHT Corporate Services Ltd (Corporation)
StatusResigned
Appointed30 October 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2004)
Correspondence Address9 Christmas Steps
Bristol
Avon
BS1 5BS
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed11 August 2004(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2006)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD

Contact

Websitewww.lorentzen-wettre.com
Telephone01704 071403
Telephone regionSouthport

Location

Registered Address3100 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

5k at £1Abb LTD
100.00%
Ordinary

Financials

Year2014
Turnover£171,608
Gross Profit£61,810
Net Worth£119,148
Current Liabilities£12,502

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (3 pages)
17 September 2014Termination of appointment of William Mclaughlin as a director on 1 September 2014 (2 pages)
17 September 2014Termination of appointment of William Mclaughlin as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Trevor John Gregory as a director on 1 September 2014 (3 pages)
17 September 2014Appointment of Mr Trevor John Gregory as a director on 1 September 2014 (3 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,000
(14 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (14 pages)
26 February 2013Termination of appointment of Fredrik Matsson Bostrom as a director on 15 February 2013 (1 page)
10 September 2012Registered office address changed from 7 Churchill Way 35a Business Park Chapeltown Sheffield S35 2PY on 10 September 2012 (1 page)
7 September 2012Appointment of Mrs Victoria Ann Mac Lean as a secretary on 7 September 2012 (1 page)
7 September 2012Appointment of Mrs Victoria Ann Mac Lean as a secretary on 7 September 2012 (1 page)
7 September 2012Termination of appointment of Neil Joseph Mathews as a secretary on 7 September 2012 (1 page)
7 September 2012Termination of appointment of Neil Joseph Mathews as a secretary on 7 September 2012 (1 page)
29 August 2012Appointment of Mr William Mclaughlin as a director on 28 August 2012 (2 pages)
28 June 2012Full accounts made up to 31 December 2011 (17 pages)
27 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
23 February 2010Director's details changed for Fredrik Matsson Bostrom on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Fredrik Matsson Bostrom on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
27 October 2008Full accounts made up to 31 December 2007 (15 pages)
20 October 2008Return made up to 29/09/08; full list of members (3 pages)
18 December 2007Full accounts made up to 31 December 2006 (15 pages)
28 November 2007Return made up to 29/09/07; full list of members (2 pages)
27 November 2007Secretary's particulars changed (1 page)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
13 October 2006Return made up to 29/09/06; full list of members (2 pages)
12 October 2006Secretary resigned (1 page)
11 October 2006Registered office changed on 11/10/06 from: st james house 13 kensington square london W8 5HD (1 page)
11 October 2006New secretary appointed (2 pages)
11 July 2006Auditor's resignation (1 page)
29 June 2006Full accounts made up to 31 December 2005 (12 pages)
26 October 2005Return made up to 29/09/05; full list of members (2 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2005Return made up to 29/09/04; full list of members (3 pages)
26 November 2004Auditor's resignation (1 page)
3 November 2004New secretary appointed (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: 162-166 upper new walk leicester leicestershire LE1 7QA (1 page)
18 August 2004Director resigned (1 page)
14 May 2004 (8 pages)
18 September 2003Return made up to 29/09/03; full list of members (7 pages)
28 April 2003 (8 pages)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 October 2002Return made up to 29/09/02; full list of members (7 pages)
23 July 2002Auditor's resignation (2 pages)
19 March 2002 (8 pages)
19 October 2001Return made up to 29/09/01; full list of members (6 pages)
31 August 2001 (8 pages)
5 October 2000Return made up to 29/09/00; full list of members (6 pages)
30 May 2000Registered office changed on 30/05/00 from: 160 upper new walk leicester LE1 7GA (1 page)
5 March 2000Full accounts made up to 31 December 1999 (12 pages)
5 October 1999Return made up to 29/09/99; full list of members (6 pages)
13 April 1999Full accounts made up to 31 December 1998 (14 pages)
24 September 1998Return made up to 29/09/98; full list of members (6 pages)
13 October 1997Ad 29/09/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
3 October 1997Secretary resigned (1 page)
29 September 1997Incorporation (17 pages)