Company NameSir James Laing Holdings Limited
Company StatusDissolved
Company Number01866530
CategoryPrivate Limited Company
Incorporation Date27 November 1984(39 years, 4 months ago)
Previous NameSir James Laing & Sons Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Michael Julian Abbotts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address118 Canterbury Road
Durham
County Durham
DH1 5QZ
Director NameMr William Burns
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Colzium View
Kilsyth
Glasgow
G65 0ED
Scotland
Secretary NameMr Norman Stanley Smith
NationalityBritish
StatusCurrent
Appointed02 November 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address16 Wilden Court
Sunderland
Tyne & Wear
SR3 1NL
Director NameWilliam Scott
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(8 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressDundarroch House
Golf Course Road
Bridge Of Weir
Renfrewshire
PA11 3HN
Scotland
Director NameMr Norman Stanley Smith
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(8 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address16 Wilden Court
Sunderland
Tyne & Wear
SR3 1NL

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 December 2000Dissolved (1 page)
6 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
26 May 2000Liquidators statement of receipts and payments (5 pages)
13 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
9 December 1997Liquidators statement of receipts and payments (5 pages)
28 May 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Appointment of a voluntary liquidator (1 page)
27 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 1997Statement of affairs (6 pages)
25 June 1996Registered office changed on 25/06/96 from: 118A canterbury road newton hall durham county durham DH1 5QZ (1 page)
14 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 1996Appointment of a voluntary liquidator (1 page)
8 March 1996Company name changed sir james laing & sons LIMITED\certificate issued on 08/03/96 (2 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (10 pages)
15 November 1995Return made up to 02/11/95; no change of members (4 pages)
18 November 1993Return made up to 02/11/93; full list of members (5 pages)
2 December 1991Full group accounts made up to 31 January 1991 (16 pages)
22 November 1990Full group accounts made up to 31 January 1990 (16 pages)