Company NameStuart Lawrence Design Consultancy Limited
Company StatusDissolved
Company Number03517754
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 1 month ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)
Previous NameDoublecover Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kenneth Stuart Malone
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(6 days after company formation)
Appointment Duration6 years, 3 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanrigg
Shawes Drive Anderton
Chorley
PR6 9HR
Secretary NameDavid John Llewellyn
NationalityBritish
StatusClosed
Appointed04 March 1998(6 days after company formation)
Appointment Duration6 years, 3 months (closed 01 June 2004)
RoleCompany Director
Correspondence Address14 Old Oak Street
Didsbury
Manchester
M20 6RH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressJohn Swift Building
19 Mason Street
Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,377
Current Liabilities£92,683

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
6 January 2004Application for striking-off (1 page)
22 July 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2003Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2003Director's particulars changed (1 page)
27 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 May 2001Return made up to 26/02/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 December 1999 (5 pages)
30 March 2000Return made up to 26/02/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 May 1999Return made up to 26/02/99; full list of members (6 pages)
8 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
13 August 1998Particulars of mortgage/charge (3 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
11 March 1998Company name changed doublecover LIMITED\certificate issued on 12/03/98 (2 pages)
26 February 1998Incorporation (9 pages)