Company NameThe 51 Lawson Road Management Company Ltd
Company StatusDissolved
Company Number07566359
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLaura Hennessey
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Wellington Road South
Stockport
Cheshire
SK1 3TL
Director NameStephen Lawrence Hennessey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address107 Wellington Road South
Stockport
Cheshire
SK1 3TL
Director NameMr John Allan Todd
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Guiltreehill
Ayr
South Ayrshire
KA7 4XG
Scotland
Director NameLaurance Timothy Todd
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Finnick Glen
Ayr
South Ayrshire
KA7 4RF
Scotland

Location

Registered Address107 Wellington Road South
Stockport
Cheshire
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

3 at £1Laurence Timothy & John Allan Todd
50.00%
Ordinary
3 at £1Stephen Lawrence & Laura Hennessey
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(4 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 6
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Termination of appointment of Laurance Todd as a director (1 page)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
8 April 2013Termination of appointment of John Todd as a director (1 page)
8 April 2013Termination of appointment of Laurance Todd as a director (1 page)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
8 April 2013Termination of appointment of John Todd as a director (1 page)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
16 March 2011Incorporation (34 pages)
16 March 2011Incorporation (34 pages)