Company NameLawrence Footwear Limited
Company StatusDissolved
Company Number01988506
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)
Dissolution Date1 August 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Lawrence Nall-Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(5 years, 6 months after company formation)
Appointment Duration20 years, 11 months (closed 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26b Lulworth Road
Birkdale
Southport
Merseyside
PR8 2BQ
Director NameMrs Lynda Nall-Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(5 years, 6 months after company formation)
Appointment Duration20 years, 11 months (closed 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26b Lulworth Road
Birkdale
Southport
Merseyside
PR8 2BQ
Secretary NameMrs Lynda Nall-Smith
NationalityBritish
StatusClosed
Appointed31 August 1991(5 years, 6 months after company formation)
Appointment Duration20 years, 11 months (closed 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26b Lulworth Road
Birkdale
Southport
Merseyside
PR8 2BQ
Director NameClare Nall-Smith
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2002)
RoleSelling Retail Clothes
Correspondence Address26b Lulworth Road
Southport
Merseyside
PR8 2BQ
Director NameMr Thomas Graeme Nall-Smith
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2002)
RoleSelling Retail Clothing
Country of ResidenceUnited Kingdom
Correspondence Address26b Lulworth Road
Southport
Merseyside
PR8 2BQ

Location

Registered AddressC/O Baines & Ernst Corporate Limited Lloyds House
18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at 1Lawrence Nall-smith
25.00%
Ordinary
1 at 1Ms Claire Nall-smith
25.00%
Ordinary
1 at 1Ms Lynda Nall-smith
25.00%
Ordinary
1 at 1Thomas Nall-smith
25.00%
Ordinary

Financials

Year2014
Net Worth-£322,022
Cash£1,135
Current Liabilities£434,524

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Final Gazette dissolved following liquidation (1 page)
1 May 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
1 May 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
9 January 2012Liquidators' statement of receipts and payments to 19 October 2011 (17 pages)
9 January 2012Liquidators statement of receipts and payments to 19 October 2011 (17 pages)
9 January 2012Liquidators' statement of receipts and payments to 19 October 2011 (17 pages)
1 July 2011Court order insolvency:- replacement of liquidator (6 pages)
1 July 2011Court order insolvency:- replacement of liquidator (6 pages)
1 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
1 July 2011Appointment of a voluntary liquidator (1 page)
1 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
1 July 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 January 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 November 2010Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ England on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ England on 18 November 2010 (2 pages)
1 November 2010Statement of affairs with form 4.19 (4 pages)
1 November 2010Appointment of a voluntary liquidator (1 page)
1 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-20
(1 page)
1 November 2010Appointment of a voluntary liquidator (1 page)
1 November 2010Statement of affairs with form 4.19 (4 pages)
1 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
22 September 2009Registered office changed on 22/09/2009 from 339/341 lord street southport merseyside PR8 1NH (1 page)
22 September 2009Registered office changed on 22/09/2009 from 339/341 lord street southport merseyside PR8 1NH (1 page)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
27 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 May 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 May 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
15 September 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
12 September 2008Return made up to 31/08/08; full list of members (4 pages)
12 September 2008Return made up to 31/08/08; full list of members (4 pages)
26 October 2007Return made up to 31/08/07; full list of members (3 pages)
26 October 2007Return made up to 31/08/07; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
20 September 2007Total exemption full accounts made up to 31 January 2007 (14 pages)
28 February 2007Return made up to 31/08/06; full list of members (3 pages)
28 February 2007Return made up to 31/08/06; full list of members (3 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
29 November 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
2 December 2005Return made up to 31/08/05; full list of members (8 pages)
2 December 2005Return made up to 31/08/05; full list of members (8 pages)
7 October 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
7 October 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
6 September 2004Return made up to 31/08/04; full list of members (8 pages)
6 September 2004Return made up to 31/08/04; full list of members (8 pages)
25 August 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
25 August 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
15 September 2003Total exemption full accounts made up to 31 January 2003 (15 pages)
15 September 2003Total exemption full accounts made up to 31 January 2003 (15 pages)
9 September 2003Return made up to 31/08/03; full list of members (8 pages)
9 September 2003Return made up to 31/08/03; full list of members (8 pages)
7 February 2003Return made up to 31/08/02; full list of members (8 pages)
7 February 2003Return made up to 31/08/02; full list of members (8 pages)
4 November 2002Total exemption full accounts made up to 31 January 2002 (15 pages)
4 November 2002Total exemption full accounts made up to 31 January 2002 (15 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
30 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
30 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
19 September 2001Return made up to 31/08/01; full list of members (8 pages)
19 September 2001Return made up to 31/08/01; full list of members (8 pages)
7 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2000Return made up to 31/08/00; full list of members (8 pages)
6 September 2000Full accounts made up to 31 January 2000 (11 pages)
6 September 2000Full accounts made up to 31 January 2000 (11 pages)
11 November 1999Full accounts made up to 31 January 1999 (12 pages)
11 November 1999Full accounts made up to 31 January 1999 (12 pages)
2 September 1999Return made up to 31/08/99; no change of members (4 pages)
2 September 1999Return made up to 31/08/99; no change of members (4 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
7 October 1998Return made up to 31/08/98; full list of members (6 pages)
7 October 1998Return made up to 31/08/98; full list of members (6 pages)
20 August 1998Full accounts made up to 31 January 1998 (12 pages)
20 August 1998Full accounts made up to 31 January 1998 (12 pages)
8 December 1997Full accounts made up to 30 April 1997 (12 pages)
8 December 1997Full accounts made up to 30 April 1997 (12 pages)
22 September 1997Return made up to 31/08/97; no change of members (4 pages)
22 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 September 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
4 September 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
11 October 1996Full accounts made up to 30 April 1996 (10 pages)
11 October 1996Full accounts made up to 30 April 1996 (10 pages)
26 September 1996Return made up to 31/08/96; no change of members (4 pages)
26 September 1996Return made up to 31/08/96; no change of members (4 pages)
12 September 1995Full accounts made up to 30 April 1995 (11 pages)
12 September 1995Full accounts made up to 30 April 1995 (11 pages)
5 September 1995Return made up to 31/08/95; full list of members (6 pages)
5 September 1995Return made up to 31/08/95; full list of members (6 pages)
27 April 1995Ad 14/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 April 1995Ad 14/03/95--------- £ si 2@1=2 £ ic 2/4 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)