Company NameStuart Lawrence Promotions Limited
Company StatusDissolved
Company Number03534615
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years ago)
Dissolution Date15 October 2013 (10 years, 5 months ago)
Previous NamePremiumsale Limited

Business Activity

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

Directors

Director NameMr Ian Louis Goldberg
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(2 days after company formation)
Appointment Duration15 years, 6 months (closed 15 October 2013)
RolePromotion Consultant
Country of ResidenceEngland
Correspondence AddressThe Hollies
7 Brookthorpe Meadows
Walshaw Bury
Lancashire
BL8 3BF
Director NameMr Kenneth Stuart Malone
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(2 days after company formation)
Appointment Duration15 years, 6 months (closed 15 October 2013)
RoleAd Agency Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanrigg
Shawes Drive Anderton
Chorley
PR6 9HR
Secretary NameMr Kenneth Stuart Malone
NationalityBritish
StatusClosed
Appointed11 January 2007(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanrigg
Shawes Drive Anderton
Chorley
PR6 9HR
Secretary NameDavid John Llewellyn
NationalityBritish
StatusResigned
Appointed27 March 1998(2 days after company formation)
Appointment Duration8 years, 9 months (resigned 10 January 2007)
RoleCompany Director
Correspondence Address14 Old Oak Street
Didsbury
Manchester
M20 6RH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 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
Appointed25 March 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

Shareholders

100 at £1Ian L. Goldberg
47.62%
Ordinary
10 at £1Ian L. Goldberg
4.76%
Ordinary B
50 at £1Anthony L. Hackett
23.81%
Ordinary
50 at £1Mr Kenneth Malone
23.81%
Ordinary

Financials

Year2014
Net Worth-£247,659
Current Liabilities£266,596

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved following liquidation (1 page)
15 October 2013Final Gazette dissolved following liquidation (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
15 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
21 May 2012Statement of affairs with form 4.19 (6 pages)
21 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-14
(1 page)
21 May 2012Statement of affairs with form 4.19 (6 pages)
21 May 2012Appointment of a voluntary liquidator (1 page)
21 May 2012Appointment of a voluntary liquidator (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 April 2011Director's details changed for Ian Louis Goldberg on 25 March 2011 (2 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 210
(6 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 210
(6 pages)
12 April 2011Director's details changed for Ian Louis Goldberg on 25 March 2011 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 April 2010Annual return made up to 25 March 2010 (13 pages)
21 April 2010Annual return made up to 25 March 2010 (13 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 April 2009Return made up to 25/03/09; full list of members (5 pages)
20 April 2009Return made up to 25/03/09; full list of members (5 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 May 2008Return made up to 25/03/08; change of members (7 pages)
2 May 2008Return made up to 25/03/08; change of members (7 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 April 2007Return made up to 25/03/07; full list of members (7 pages)
24 April 2007Return made up to 25/03/07; full list of members (7 pages)
27 February 2007Ad 30/04/06--------- £ si 10@1=10 £ ic 200/210 (3 pages)
27 February 2007Ad 30/04/06--------- £ si 10@1=10 £ ic 200/210 (3 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 April 2006Return made up to 25/03/06; full list of members (7 pages)
11 April 2006Return made up to 25/03/06; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 April 2005Return made up to 25/03/05; full list of members (7 pages)
18 April 2005Return made up to 25/03/05; full list of members (7 pages)
14 April 2005Ad 04/01/05--------- £ si 100@1=100 £ ic 100/200 (4 pages)
14 April 2005Ad 04/01/05--------- £ si 100@1=100 £ ic 100/200 (4 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
10 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 June 2004Return made up to 25/03/04; full list of members (7 pages)
30 June 2004Return made up to 25/03/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 July 2003Return made up to 25/03/03; full list of members (7 pages)
9 July 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2003Director's particulars changed (1 page)
21 June 2003Director's particulars changed (1 page)
30 April 2003Return made up to 25/03/02; full list of members (7 pages)
30 April 2003Return made up to 25/03/02; full list of members (7 pages)
24 December 2001Secretary's particulars changed (1 page)
24 December 2001Secretary's particulars changed (1 page)
3 December 2001Return made up to 25/03/01; full list of members (6 pages)
3 December 2001Return made up to 25/03/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
28 March 2000Return made up to 25/03/00; full list of members (6 pages)
28 March 2000Return made up to 25/03/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 May 1999Return made up to 25/03/99; full list of members (6 pages)
16 May 1999Return made up to 25/03/99; full list of members (6 pages)
6 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
6 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: john swift building 19 mason street manchester M4 5FT (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Secretary resigned (1 page)
3 April 1998Company name changed premiumsale LIMITED\certificate issued on 06/04/98 (2 pages)
3 April 1998Company name changed premiumsale LIMITED\certificate issued on 06/04/98 (2 pages)
25 March 1998Incorporation (10 pages)