Company NameThe Laurels Management Company (Huyton) Limited
Company StatusDissolved
Company Number04452613
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameGavin Stewart Raw
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 9 Benson Court
10 Benson Street
Liverpool
L1 2ST
Secretary NameMr Fergal Ronan O'Cleirigh
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLynhurst
Neston Road
Ness
Cheshire
CH64 4AP
Wales
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 December 2008First Gazette notice for compulsory strike-off (1 page)
2 July 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
26 June 2007Compulsory strike-off action has been discontinued (1 page)
20 June 2007Ad 02/06/04-20/05/05 £ si 10@1 (3 pages)
20 June 2007Return made up to 31/05/04; full list of members; amend (6 pages)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
13 October 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
13 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
16 June 2005Return made up to 31/05/05; full list of members (6 pages)
29 September 2004Director's particulars changed (1 page)
8 September 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
(6 pages)
30 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
31 March 2004Registered office changed on 31/03/04 from: pioneer buildings 65-67 dale street liverpool merseyside L2 2NS (1 page)
25 March 2004Director's particulars changed (1 page)
17 February 2004Compulsory strike-off action has been discontinued (1 page)
16 February 2004Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
31 May 2002Incorporation (15 pages)