Company NameSir James Laing & Sons Plc
Company StatusDissolved
Company Number03148059
CategoryPublic Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)
Previous NameGlobalgreen Limited

Directors

Director NameMr Michael Julian Abbotts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address118 Canterbury Road
Durham
County Durham
DH1 5QZ
Director NameMr William Burns
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address1 Colzium View
Kilsyth
Glasgow
G65 0ED
Scotland
Director NameWilliam Scott
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 16 June 1998)
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 79 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address16 Wilden Court
Sunderland
Tyne & Wear
SR3 1NL
Secretary NameMr Norman Stanley Smith
NationalityBritish
StatusClosed
Appointed06 March 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address16 Wilden Court
Sunderland
Tyne & Wear
SR3 1NL
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 month, 1 week after company formation)
Appointment Duration1 week (resigned 06 March 1996)
RoleSolicitor
Correspondence Address187 New Ridley Road
Stocksfield
Northumberland
NE43 7QD
Secretary NameLorraine Sproule
NationalityBritish
StatusResigned
Appointed28 February 1996(1 month, 1 week after company formation)
Appointment Duration1 week (resigned 06 March 1996)
RoleCompany Director
Correspondence Address9 Centurian Way
Bedlington
Northumberland
NE22 6LD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address5 - 13 Side
Newcastle Upon Tyne
NE1 3JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
9 April 1996Statement of affairs (5 pages)
9 April 1996Ad 06/03/96--------- £ si 649999@1 (2 pages)
22 March 1996Ad 06/03/96--------- £ si 649999@1=649999 £ ic 1/650000 (2 pages)
22 March 1996Prospectus (15 pages)
21 March 1996£ nc 1000000/1999900 06/03/96 (1 page)
21 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New secretary appointed;new director appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996New secretary appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
12 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 March 1996Secretary resigned (1 page)
11 March 1996Auditor's report (2 pages)
11 March 1996Certificate of re-registration from Private to Public Limited Company (1 page)
11 March 1996Application for reregistration from private to PLC (1 page)
11 March 1996Balance Sheet (1 page)
11 March 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 January 1996Incorporation (12 pages)