Company NameLawvyne Limited
Company StatusDissolved
Company Number02841102
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Malcolm Lawson Shilton
NationalityBritish
StatusClosed
Appointed10 March 2000(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 06 May 2003)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Malcolm Lawson Shilton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(8 years after company formation)
Appointment Duration1 year, 9 months (closed 06 May 2003)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Douglas Malcolm Waddell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(9 years after company formation)
Appointment Duration8 months, 3 weeks (closed 06 May 2003)
RoleFinance Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Director NameMark Charles Simpson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 06 October 1993)
RoleCompany Director
Correspondence Address22a Swan Road
Harrogate
North Yorkshire
HG1 2SA
Director NameSimon Ronald Higginbotham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 06 October 1993)
RoleCompany Director
Correspondence Address27 Stanmore Street
Leeds
LS4 2RS
Secretary NameMark Charles Simpson
NationalityBritish
StatusResigned
Appointed14 September 1993(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 October 1993)
RoleCompany Director
Correspondence Address22a Swan Road
Harrogate
North Yorkshire
HG1 2SA
Director NameAndrew Michael Cussons
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressChurchgate Farm Low Lane
Thornthwaite
Harrogate
North Yorkshire
HG3 2QS
Director NameMr Christopher Richard Attrill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Chines
Delamere Park
Cuddington
Cheshire
CW8 2XA
Director NameTimothy William Davidson Dean
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressStone Weald 9 Manor Close
Bramhope
Leeds
West Yorkshire
LS16 9HQ
Director NameMartyn Richard Sharp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressTurnsteads Farm 173 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HW
Director NameMartyn Richard Sharp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressTurnsteads Farm 173 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HW
Secretary NameNigel Howard Robertshaw
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameIan Barron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 1997)
RoleChartered Secrertary
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NameColin Stuart Home
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 1997)
RoleAccountant
Correspondence Address28 Roslyn Avenue
Netherton
Huddersfield
West Yorkshire
HD4 7EW
Secretary NameIan Barron
NationalityBritish
StatusResigned
Appointed11 September 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 1997)
RoleChartered Secrertary
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 1999)
RoleFinance Director
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Secretary NameVuchuru Sadhana Reddy
NationalityBritish
StatusResigned
Appointed18 April 1997(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 18 February 1998)
RoleFinance Director
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed18 February 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Director NameNigel Howard Robertshaw
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(6 years after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Secretary NameNigel Howard Robertshaw
NationalityBritish
StatusResigned
Appointed03 August 1999(6 years after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameMr James Miller Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield 8 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Maccess Ltd Waterside Court
Waterside Court Crewe Road
Baguley Wythenshawe
Manchester
M23 9BE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
21 November 2002Application for striking-off (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
9 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 August 2002Auditor's resignation (2 pages)
31 October 2001Registered office changed on 31/10/01 from: spen lane gomersal cleckheaton west yorkshire BD19 4PG (1 page)
13 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
10 September 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
28 July 2001Return made up to 02/07/01; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
24 July 2000Return made up to 02/07/00; full list of members (6 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
19 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned;director resigned (1 page)
18 April 2000Director resigned (1 page)
2 September 1999New director appointed (7 pages)
26 August 1999Registered office changed on 26/08/99 from: regal house birmingham road stratford-upon-avon warwickshire CV37 0BN (1 page)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Director resigned (1 page)
9 July 1999Return made up to 02/07/99; full list of members (5 pages)
27 October 1998Auditor's resignation (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 August 1998Return made up to 02/07/98; no change of members (4 pages)
20 February 1998New secretary appointed (1 page)
20 February 1998Secretary resigned (1 page)
21 August 1997Return made up to 30/07/97; full list of members (6 pages)
14 July 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: waverley edgerton road huddersfield west yorkshire HD3 3AR (1 page)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
14 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 September 1996Return made up to 30/07/96; full list of members (6 pages)
31 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 November 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
16 October 1995New secretary appointed;new director appointed (6 pages)
16 October 1995New director appointed (6 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Registered office changed on 13/10/95 from: spen lane cleckheaton west yorkshire BD19 4PG (1 page)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Secretary resigned (2 pages)
11 September 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
1 September 1995Return made up to 30/07/95; no change of members (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (5 pages)