Company NameLawson Merryweather & Co Limited
Company StatusDissolved
Company Number05754458
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMrs Sandra Leech
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 26 August 2014)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address69 Windsor Road
Prestwich
Manchester
M25 0DB
Director NameBette McHale
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(3 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Laburnum Road
Denton
Manchester
Lancashire
M34 2ND
Secretary NameGillian Hoey
NationalityBritish
StatusResigned
Appointed18 April 2006(3 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 13 May 2008)
RoleBeauty Consultant
Correspondence Address2 Kean Place
Eccles
Manchester
Lancashire
M30 0PS
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address69 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Foster
33.33%
Ordinary
1 at £1Betty Mchale
33.33%
Ordinary
1 at £1Christopher Mchugh
33.33%
Ordinary

Financials

Year2014
Net Worth£973
Cash£6,751
Current Liabilities£16,012

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Amended accounts made up to 31 March 2010 (3 pages)
16 January 2012Appointment of Mrs Sandra Leech as a director (2 pages)
16 January 2012Termination of appointment of Bette Mchale as a director (1 page)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 3
(3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Bette Mchale on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Bette Mchale on 1 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 June 2009Registered office changed on 24/06/2009 from gainsborough house 109 portland street manchester M1 6DN (1 page)
16 June 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 April 2009Return made up to 23/03/09; full list of members (3 pages)
13 May 2008Return made up to 23/03/08; full list of members (3 pages)
13 May 2008Appointment terminated secretary gillian hoey (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 May 2007Return made up to 23/03/07; full list of members (3 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Registered office changed on 25/04/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
23 March 2006Incorporation (15 pages)