Company NameLawncrown Limited
Company StatusDissolved
Company Number03845468
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sheldon Howard Cohen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressLong Barn Back Lane
Normanton On The Wolds
Nottingham
Nottinghamshire
NG12 5NP
Director NameMartin James Long
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(same day as company formation)
RoleInformation Technologist
Correspondence Address125 Church Road
Burton Joyce
Nottingham
Nottinghamshire
NG14 5DJ
Secretary NameMr Gary Stirling Cohen
NationalityBritish
StatusClosed
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parklands
Whitefield
Manchester
M45 7WY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDte House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
22 August 2002Application for striking-off (1 page)
19 October 2001Return made up to 21/09/01; full list of members (6 pages)
18 July 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
1 November 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Director's particulars changed (1 page)
29 December 1999Ad 03/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
18 October 1999Registered office changed on 18/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (1 page)
1 October 1999Nc inc already adjusted 24/09/99 (1 page)
1 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 September 1999Incorporation (13 pages)