Company NameLawrence Manufacturing Ltd.
DirectorsBernard Hesketh Lawrence and Elisabeth Lawrence
Company StatusDissolved
Company Number00491124
CategoryPrivate Limited Company
Incorporation Date1 February 1951(73 years, 3 months ago)
Previous NameLawrence & Son Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameBernard Hesketh Lawrence
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(40 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressHillcroft Park Lane
Little Bollington
Altrincham
Cheshire
WA14 4TH
Director NameElisabeth Lawrence
Date of BirthDecember 1941 (Born 82 years ago)
NationalityDanish
StatusCurrent
Appointed05 June 1991(40 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressHillcroft Park Lane
Little Bollington
Altrincham
Cheshire
WA14 4TH
Secretary NameEsther Lawrence
NationalityBritish
StatusCurrent
Appointed05 September 2001(50 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleSales Consultant
Correspondence AddressHillcroft
Park Lane Little Bollington
Altrincham
Cheshire
WA14 4TH
Secretary NameBernard Hesketh Lawrence
NationalityBritish
StatusResigned
Appointed05 June 1991(40 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressHillcroft Park Lane
Little Bollington
Altrincham
Cheshire
WA14 4TH
Secretary NameAndre Ronnie Rimmer
NationalityBritish
StatusResigned
Appointed20 August 1998(47 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 September 2001)
RoleCompany Director
Correspondence AddressThe Lodge
22 Hillside Avenue
Newton Le Willows
Merseyside
WA12 9PD
Director NameAndre Ronnie Rimmer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(47 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2001)
RoleSales Director
Correspondence AddressThe Lodge
22 Hillside Avenue
Newton Le Willows
Merseyside
WA12 9PD

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£186,828
Cash£26,042
Current Liabilities£269,557

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 October 2006Dissolved (1 page)
24 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
20 October 2003Liquidators statement of receipts and payments (6 pages)
21 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2002Statement of affairs (5 pages)
15 October 2002Appointment of a voluntary liquidator (1 page)
7 October 2002Registered office changed on 07/10/02 from: butler street oldham road manchester M4 6LE (1 page)
21 June 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2002New secretary appointed (1 page)
21 June 2002Secretary resigned;director resigned (1 page)
16 June 2002Secretary resigned;director resigned (1 page)
16 June 2002New secretary appointed (2 pages)
13 September 2001Accounts for a small company made up to 28 February 2001 (7 pages)
11 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
15 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 1999Return made up to 05/06/99; no change of members (4 pages)
21 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 August 1998New secretary appointed (2 pages)
29 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
13 July 1998Company name changed lawrence & son LIMITED\certificate issued on 14/07/98 (3 pages)
11 June 1998Return made up to 05/06/98; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
20 June 1997Return made up to 05/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1996Return made up to 05/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
4 July 1995Return made up to 05/06/95; full list of members (6 pages)
12 May 1995Accounts for a small company made up to 28 February 1995 (10 pages)
13 September 1972Annual return made up to 10/08/72 (7 pages)