Company NameLawsonite Limited
Company StatusDissolved
Company Number04622507
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date10 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jack Marvin Gray
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month (closed 10 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Smallwood Close
Newcastle
Staffordshire
ST5 7SF
Secretary NameLynne Gray
NationalityBritish
StatusClosed
Appointed01 July 2007(4 years, 6 months after company formation)
Appointment Duration13 years, 8 months (closed 10 March 2021)
RoleSupervisor
Correspondence Address31 Smallwood Close
Newcastle Under Lyme
Staffordshire
ST5 7SF
Secretary NameLynne Gray
NationalityBritish
StatusResigned
Appointed27 January 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2005)
RoleA And E Reception Supervisor
Correspondence Address31 Smallwood Close
Newcastle Under Lyme
Staffordshire
ST5 7SF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 2005(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2007)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressTabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£3
Cash£746
Current Liabilities£31,590

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2017Liquidators' statement of receipts and payments to 18 December 2016 (12 pages)
14 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (12 pages)
14 January 2016Liquidators statement of receipts and payments to 18 December 2015 (12 pages)
20 January 2015Liquidators' statement of receipts and payments to 18 December 2014 (12 pages)
20 January 2015Liquidators statement of receipts and payments to 18 December 2014 (12 pages)
16 October 2014Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 16 October 2014 (2 pages)
27 December 2013Appointment of a voluntary liquidator (1 page)
27 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2013Statement of affairs with form 4.19 (5 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
28 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2009Return made up to 19/12/08; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Return made up to 19/12/07; full list of members (2 pages)
13 August 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
21 December 2006Return made up to 19/12/06; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB (1 page)
17 January 2006Return made up to 19/12/05; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 September 2005Return made up to 19/12/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2005New secretary appointed (1 page)
23 June 2005Secretary resigned (1 page)
17 May 2005Compulsory strike-off action has been discontinued (1 page)
11 May 2005Withdrawal of application for striking off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (1 page)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2004Return made up to 19/12/03; full list of members (6 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 December 2003Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
25 February 2003New director appointed (1 page)
25 February 2003New secretary appointed (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
19 December 2002Incorporation (9 pages)