Company NameLawlor Construction Limited
Company StatusDissolved
Company Number02094735
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameGarthland Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Joseph Beaty
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1992(5 years, 9 months after company formation)
Appointment Duration23 years, 8 months (closed 26 July 2016)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address28 Lumber Lane
Worsley
Manchester
Lancashire
M28 2GL
Director NameLawrence Desmond Lawlor
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1992(5 years, 9 months after company formation)
Appointment Duration23 years, 8 months (closed 26 July 2016)
RoleManaging Director
Correspondence Address20 Bedells Lane
Wilmslow
Cheshire
SK9 5HY
Director NameChristopher Arthur Sykes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1992(5 years, 9 months after company formation)
Appointment Duration23 years, 8 months (closed 26 July 2016)
RoleEstimator/Surveyor
Correspondence Address7 Shade Avenue
Springhead
Oldham
OL4 5SB
Secretary NameChristopher Arthur Sykes
NationalityBritish
StatusClosed
Appointed05 February 1993(6 years after company formation)
Appointment Duration23 years, 5 months (closed 26 July 2016)
RoleCompany Director
Correspondence Address7 Shade Avenue
Springhead
Oldham
OL4 5SB
Director NameJulie Edwards
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(5 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 February 1993)
RoleSecretary
Correspondence Address2 Greenlea Close
Orrell
Wigan
Lancashire
WN5 8UR
Secretary NameJulie Edwards
NationalityBritish
StatusResigned
Appointed10 November 1992(5 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 February 1993)
RoleCompany Director
Correspondence Address2 Greenlea Close
Orrell
Wigan
Lancashire
WN5 8UR

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth£47,572
Cash£302,490
Current Liabilities£1,153,580

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Liquidators statement of receipts and payments to 12 April 2016 (5 pages)
26 April 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
26 April 2016Liquidators' statement of receipts and payments to 12 April 2016 (5 pages)
23 March 2016Liquidators' statement of receipts and payments to 7 March 2016 (5 pages)
23 March 2016Liquidators statement of receipts and payments to 7 March 2016 (5 pages)
21 September 2015Liquidators statement of receipts and payments to 7 September 2015 (5 pages)
21 September 2015Liquidators' statement of receipts and payments to 7 September 2015 (5 pages)
21 September 2015Liquidators statement of receipts and payments to 7 September 2015 (5 pages)
27 March 2015Liquidators' statement of receipts and payments to 7 March 2015 (5 pages)
27 March 2015Liquidators statement of receipts and payments to 7 March 2015 (5 pages)
27 March 2015Liquidators statement of receipts and payments to 7 March 2015 (5 pages)
22 December 2014Appointment of a voluntary liquidator (2 pages)
22 December 2014Insolvency:form 4.40 re resignation of julie beavis (1 page)
22 December 2014Resignation of a liquidator (1 page)
2 October 2014Liquidators' statement of receipts and payments to 7 September 2014 (5 pages)
2 October 2014Liquidators statement of receipts and payments to 7 September 2014 (5 pages)
2 October 2014Liquidators statement of receipts and payments to 7 September 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (5 pages)
27 March 2014Liquidators statement of receipts and payments to 7 March 2014 (5 pages)
27 March 2014Liquidators statement of receipts and payments to 7 March 2014 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 7 September 2013 (5 pages)
3 October 2013Liquidators statement of receipts and payments to 7 September 2013 (5 pages)
3 October 2013Liquidators statement of receipts and payments to 7 September 2013 (5 pages)
12 April 2013Liquidators statement of receipts and payments to 7 March 2013 (5 pages)
12 April 2013Liquidators statement of receipts and payments to 7 March 2013 (5 pages)
12 April 2013Liquidators' statement of receipts and payments to 7 March 2013 (5 pages)
3 October 2012Liquidators' statement of receipts and payments to 7 September 2012 (5 pages)
3 October 2012Liquidators statement of receipts and payments to 7 September 2012 (5 pages)
3 October 2012Liquidators statement of receipts and payments to 7 September 2012 (5 pages)
15 March 2012Liquidators statement of receipts and payments to 7 September 2011 (5 pages)
15 March 2012Liquidators statement of receipts and payments to 7 March 2012 (5 pages)
15 March 2012Liquidators' statement of receipts and payments to 7 September 2011 (5 pages)
15 March 2012Liquidators statement of receipts and payments to 7 September 2011 (5 pages)
15 March 2012Liquidators' statement of receipts and payments to 7 March 2012 (5 pages)
15 March 2012Liquidators statement of receipts and payments to 7 March 2012 (5 pages)
13 September 2011Liquidators statement of receipts and payments to 7 September 2011 (5 pages)
13 September 2011Liquidators' statement of receipts and payments to 7 September 2011 (5 pages)
13 September 2011Liquidators statement of receipts and payments to 7 September 2011 (5 pages)
30 March 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
30 March 2011Liquidators' statement of receipts and payments to 7 March 2011 (5 pages)
30 March 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
15 September 2010Liquidators statement of receipts and payments to 7 September 2010 (6 pages)
15 September 2010Liquidators' statement of receipts and payments to 7 September 2010 (6 pages)
15 September 2010Liquidators statement of receipts and payments to 7 September 2010 (6 pages)
29 December 2009Registered office address changed from 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
14 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2009Appointment of a voluntary liquidator (1 page)
14 September 2009Statement of affairs with form 4.19 (12 pages)
12 August 2009Registered office changed on 12/08/2009 from 12 bentinck street hulme manchester M15 4LN (1 page)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 November 2008Return made up to 10/11/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 January 2008Return made up to 10/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2006Return made up to 10/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 December 2005Return made up to 10/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
12 November 2004Return made up to 10/11/04; full list of members (8 pages)
29 December 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
19 November 2003Return made up to 10/11/03; full list of members (8 pages)
21 January 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
13 November 2002Return made up to 10/11/02; full list of members (8 pages)
26 July 2002Director's particulars changed (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
14 November 2001Return made up to 10/11/01; full list of members (8 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
16 November 2000Return made up to 10/11/00; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
12 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 November 1998Return made up to 10/11/98; full list of members (6 pages)
6 March 1998Return made up to 10/11/97; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 December 1996Director's particulars changed (1 page)
6 December 1996Return made up to 10/11/96; full list of members (6 pages)
17 February 1996Director's particulars changed (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Return made up to 10/11/95; full list of members (7 pages)
15 February 1993Secretary resigned (2 pages)
9 December 1992Secretary resigned (2 pages)
5 September 1991Director's particulars changed (2 pages)
31 July 1991Secretary resigned (2 pages)
26 July 1991Director resigned (2 pages)
28 October 1988New director appointed (1 page)
24 March 1988Resolution passed on (9 pages)
24 March 1988Wd 22/02/88 ad 02/10/87--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
24 March 1988Wd 22/02/88 pd 02/10/87--------- £ si 2@1 (1 page)
1 October 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 September 1987Company name changed\certificate issued on 29/09/87 (2 pages)
2 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
29 January 1987Certificate of Incorporation (1 page)