Company NameLawshare Employees' Trustees Limited
Company StatusDissolved
Company Number03415093
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 9 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Bell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(10 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 21 May 2008)
RoleActuary
Country of ResidenceEngland
Correspondence AddressBeech House
Flash Lane, Rufford
Ormskirk
Lancashire
L40 1SW
Director NameMr Stuart John Dootson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(10 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 21 May 2008)
RoleCompany Director
Correspondence Address40 Kenilworth Road
Sale
Manchester
Greater Manchester
M33 5FB
Secretary NameMr Stuart John Dootson
NationalityBritish
StatusClosed
Appointed12 December 2007(10 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 21 May 2008)
RoleCompany Director
Correspondence Address40 Kenilworth Road
Sale
Manchester
Greater Manchester
M33 5FB
Director NameMr David John Tomlinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Beaver Close
Crowborough
East Sussex
TN6 2NZ
Director NameAnthony Brian Greayer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressEdernish House
Sherborne St John
Basingstoke
Hampshire
RG24 9HX
Secretary NameChristopher John Bishop
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Long Lane
Bexleyheath
Kent
DA7 5HY
Director NameChristopher John Bishop
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Long Lane
Bexleyheath
Kent
DA7 5HY
Director NameKevin Howard O'Sullivan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest View
Kings Chase
Crowborough
East Sussex
TN6 1RQ
Director NameNeil Andrew Hale
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 2003)
RoleCompany Director
Correspondence Address5 Sycamore Close
Heathfield
East Sussex
TN21 8HR
Secretary NamePhilip John Lampshire
NationalityBritish
StatusResigned
Appointed09 November 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressQuest Cottage
57 Maldon Road
Danbury
Essex
CM3 4QL
Secretary NameDouglas Spencer Black
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2004)
RoleCompany Director
Correspondence Address44 High Beeches
Chelsfield
Orpington
Kent
BR6 6EF
Director NameMr William Ruthven Gemmell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2006)
RoleWriter Of The Signet
Country of ResidenceUnited Kingdom
Correspondence Address2 Forbes Road
Edinburgh
Midlothian
EH10 4EE
Scotland
Director NameMr Alan Tristram Nicholas Warner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2006)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address43 Thornhill Road
London
N1 1JS
Director NameMr Hans Christian Iversen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed30 June 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 2006)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBracken
Ashgrove Road
Sevenoaks
Kent
TN13 1ST
Secretary NameJane Dumeresque
NationalityBritish
StatusResigned
Appointed08 October 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Hill House
Burgess Hill Road Ansty
Haywards Heath
West Sussex
RH17 5AH
Director NameJohn Anthony Llewellyn Blackman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kempsford Gardens
London
SW5 9LH
Director NameRoger Herbert
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2007)
RoleCompany Director
Correspondence AddressKingposts
Radmore Lane Abbots Bromley
Rugeley
Staffordshire
WS15 3AT
Secretary NameRoger Herbert
NationalityBritish
StatusResigned
Appointed27 September 2006(9 years, 1 month after company formation)
Appointment Duration6 months (resigned 26 March 2007)
RoleCompany Director
Correspondence AddressKingposts
Radmore Lane Abbots Bromley
Rugeley
Staffordshire
WS15 3AT
Secretary NameMiss Janet Clare Chance
NationalityBritish
StatusResigned
Appointed26 March 2007(9 years, 7 months after company formation)
Appointment Duration3 months (resigned 25 June 2007)
RoleLawyer
Country of ResidenceEngland
Correspondence Address40 Estria Road
Edgbaston
Birmingham
B15 2LQ
Secretary NameIan Welch
NationalityBritish
StatusResigned
Appointed25 June 2007(9 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 December 2007)
RoleFinance Director
Correspondence Address15 Hillwood Avenue
Solihull
West Midlands
B90 4XR

Location

Registered AddressTrafford House
Chester Road
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
18 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
2 January 2008Application for striking-off (1 page)
23 December 2007Director resigned (1 page)
23 December 2007Registered office changed on 23/12/07 from: 1 meadow road tunbridge wells kent TN1 2YG (1 page)
23 December 2007Secretary resigned (1 page)
23 December 2007Director resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (2 pages)
24 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
19 October 2006Director resigned (2 pages)
17 October 2006Return made up to 22/07/06; full list of members (7 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New director appointed (2 pages)
2 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
19 August 2005Return made up to 22/07/05; full list of members (2 pages)
7 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
29 July 2004Return made up to 22/07/04; full list of members (7 pages)
7 July 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
28 February 2004Full accounts made up to 31 October 2003 (7 pages)
18 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (3 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
7 February 2003Full accounts made up to 31 October 2002 (7 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
12 March 2002Full accounts made up to 31 October 2001 (7 pages)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001New secretary appointed (2 pages)
20 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2001Full accounts made up to 31 October 2000 (7 pages)
15 August 2000Return made up to 05/08/00; full list of members (7 pages)
9 February 2000Full accounts made up to 31 October 1999 (7 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
16 August 1999Return made up to 05/08/99; no change of members (4 pages)
15 February 1999Full accounts made up to 31 October 1998 (7 pages)
10 August 1998Return made up to 05/08/98; full list of members (6 pages)
7 May 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
5 August 1997Incorporation (16 pages)