Company NameLaurence Toby Limited
Company StatusDissolved
Company Number03679751
CategoryPrivate Limited Company
Incorporation Date7 December 1998(25 years, 4 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NameCravenhawk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Laurence Earl Orchant
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 3 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Koll Gorsey Lane
Altrincham
WA14 4AT
Secretary NameJennifer Ann Orchant
NationalityBritish
StatusClosed
Appointed21 January 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 3 months (closed 25 April 2023)
RoleCompany Director
Correspondence Address3 The Knoll Gorsey Lane
Altrincham
WA14 4AT
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Telephone0161 9048463
Telephone regionManchester

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1J.a. Orchant
50.00%
Ordinary
1 at £1L.e. Orchant
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,018
Current Liabilities£32,020

Accounts

Latest Accounts23 November 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End23 November

Charges

23 November 2004Delivered on: 25 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 March 2017Accounts for a dormant company made up to 23 November 2016 (5 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
4 April 2016Accounts for a dormant company made up to 23 November 2015 (5 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
6 August 2015Total exemption small company accounts made up to 23 November 2014 (6 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
15 August 2014Total exemption small company accounts made up to 23 November 2013 (4 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
20 May 2013Total exemption small company accounts made up to 23 November 2012 (5 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 23 November 2011 (7 pages)
28 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 23 November 2010 (5 pages)
11 April 2011Previous accounting period shortened from 31 December 2010 to 23 November 2010 (1 page)
30 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 January 2010Director's details changed for Laurence Earl Orchant on 4 January 2010 (2 pages)
22 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Laurence Earl Orchant on 4 January 2010 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 December 2008Return made up to 07/12/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 December 2007Return made up to 07/12/07; full list of members (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 December 2006Return made up to 07/12/06; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 December 2005Return made up to 07/12/05; full list of members (6 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 January 2005Return made up to 07/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(6 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 December 2003Return made up to 07/12/03; full list of members (6 pages)
6 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 December 2002Return made up to 07/12/02; full list of members (6 pages)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
15 December 2000Return made up to 07/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/12/00
(6 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1999Registered office changed on 13/03/99 from: barnett and co lopian gross harvester house 37 peter street manchester M2 5GB (1 page)
13 March 1999Registered office changed on 13/03/99 from: falcon house 24 north john street liverpool merseyside L2 9RP (1 page)
2 March 1999Company name changed cravenhawk LIMITED\certificate issued on 03/03/99 (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999New secretary appointed (2 pages)
1 March 1999Secretary resigned (1 page)
7 December 1998Incorporation (15 pages)