Company NameLawpick Ltd
Company StatusDissolved
Company Number05339323
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBrian Brittain
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address149 Park Road
Westhoughton
Bolton
Lancashire
BL5 3DB
Secretary NameD R Sefton & Co (Secretarial) Ltd. (Corporation)
StatusClosed
Appointed31 August 2006(1 year, 7 months after company formation)
Appointment Duration9 years (closed 01 September 2015)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameD R Sefton & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitelawpick.co.uk
Telephone07 990587523
Telephone regionMobile

Location

Registered Address141 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Brian Brittain
100.00%
Ordinary

Financials

Year2014
Net Worth£393
Cash£52
Current Liabilities£2,844

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 December 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Brian Brittain on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Brian Brittain on 2 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 February 2009Return made up to 21/01/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 July 2008Return made up to 21/01/08; no change of members (6 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 February 2007Return made up to 21/01/07; full list of members (6 pages)
9 December 2006New secretary appointed (1 page)
8 December 2006Secretary resigned (1 page)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
6 February 2006Return made up to 21/01/06; full list of members (6 pages)
2 June 2005New director appointed (1 page)
2 June 2005New secretary appointed (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: 39A leicester road salford manchester M7 4AS (1 page)
28 April 2005Director resigned (1 page)
21 January 2005Incorporation (12 pages)