Company NameDavies And Lauren Total Services Limited
DirectorGary Davies
Company StatusDissolved
Company Number03418198
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGary Davies
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1997(same day as company formation)
RoleLandscaper
Correspondence Address32 Thorpe Lane
Austerlands
Oldham
Lancashire
OL4 3QW
Secretary NameKeeley Ann Davies
NationalityBritish
StatusCurrent
Appointed15 January 1998(5 months after company formation)
Appointment Duration26 years, 3 months
RoleSecretary
Correspondence Address32 Thorpe Lane
Austerlands
Oldham
OL4 3QW
Secretary NameMargaret Janette Higgins
NationalityBritish
StatusResigned
Appointed12 August 1997(same day as company formation)
RoleAccounts Clerk
Correspondence Address52 Springmeadow Lane
Saddleworth
Yorkshire
OL3 6HH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£106,658
Current Liabilities£297,893

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 September 2005Dissolved (1 page)
28 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
28 July 2004Registered office changed on 28/07/04 from: 95 high street lees oldham OL4 4LY (1 page)
26 July 2004Statement of affairs (7 pages)
26 July 2004Appointment of a voluntary liquidator (1 page)
26 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
1 September 2003Return made up to 02/08/03; full list of members (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
28 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
20 August 2001Ad 31/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 August 2001Registered office changed on 20/08/01 from: at newbank garden centre dobcross new road dobcross oldham lancashire OL3 5NP (1 page)
20 August 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
3 August 2001Particulars of mortgage/charge (3 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (4 pages)
15 August 2000Return made up to 02/08/00; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
27 September 1999Return made up to 12/08/99; no change of members (4 pages)
10 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
20 November 1998Return made up to 12/08/98; full list of members (6 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Secretary resigned (1 page)
28 October 1997Registered office changed on 28/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 October 1997Director resigned (1 page)
12 August 1997Incorporation (13 pages)