Company NameLawnhurst Limited
Company StatusDissolved
Company Number04649714
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameJames Anthony Allen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleChairman
Correspondence AddressThe Gables 66 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Secretary NameLynne Allen
NationalityBritish
StatusClosed
Appointed10 June 2003(4 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 19 November 2013)
RoleCompany Director
Correspondence Address66 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NA
Secretary NameDavid Hurst
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Manor Avenue
Sale
Cheshire
M33 5JG

Location

Registered Address826 Wilmslow Road
Didsbury
Manchester
M20 2RN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,055,245
Cash£4,628
Current Liabilities£2,418,041

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
23 June 2012Compulsory strike-off action has been suspended (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Compulsory strike-off action has been suspended (1 page)
25 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2010Receiver's abstract of receipts and payments to 27 November 2010 (3 pages)
13 December 2010Receiver's abstract of receipts and payments to 28 November 2009 (3 pages)
13 December 2010Receiver's abstract of receipts and payments to 28 May 2010 (3 pages)
13 December 2010Receiver's abstract of receipts and payments to 27 November 2010 (3 pages)
13 December 2010Notice of ceasing to act as receiver or manager (2 pages)
13 December 2010Receiver's abstract of receipts and payments to 28 November 2009 (3 pages)
13 December 2010Receiver's abstract of receipts and payments to 28 May 2010 (3 pages)
13 December 2010Notice of ceasing to act as receiver or manager (2 pages)
6 November 2009Receiver's abstract of receipts and payments to 28 May 2009 (5 pages)
6 November 2009Receiver's abstract of receipts and payments to 28 May 2009 (5 pages)
17 June 2008Notice of appointment of receiver or manager (2 pages)
17 June 2008Notice of appointment of receiver or manager (2 pages)
9 May 2008Compulsory strike-off action has been discontinued (1 page)
9 May 2008Compulsory strike-off action has been discontinued (1 page)
8 May 2008Return made up to 28/01/06; full list of members (3 pages)
8 May 2008Return made up to 28/01/07; full list of members (3 pages)
8 May 2008Return made up to 28/01/06; full list of members (3 pages)
8 May 2008Return made up to 28/01/08; full list of members (3 pages)
8 May 2008Return made up to 28/01/08; full list of members (3 pages)
8 May 2008Return made up to 28/01/07; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
13 February 2006Return made up to 28/01/05; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 January 2004Return made up to 28/01/04; full list of members (6 pages)
24 January 2004Return made up to 28/01/04; full list of members (6 pages)
14 October 2003Particulars of mortgage/charge (4 pages)
14 October 2003Particulars of mortgage/charge (4 pages)
14 October 2003Particulars of mortgage/charge (5 pages)
14 October 2003Particulars of mortgage/charge (5 pages)
30 July 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2003Memorandum and Articles of Association (4 pages)
23 July 2003Memorandum and Articles of Association (4 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Registered office changed on 18/06/03 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
18 June 2003New secretary appointed (2 pages)
28 January 2003Incorporation (17 pages)