Company NameLaws Construction Limited
Company StatusDissolved
Company Number03327481
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGary John Lawson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoalea
Whitton Village
Stockton On Tees
TS21 1LQ
Director NameWendy Critchley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoalea
Whitton Village
Stockton On Tees
TS21 1LQ
Secretary NameWendy Critchley
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoalea
Whitton Village
Stockton On Tees
TS21 1LQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address314 Linthorpe Road
Middlesbrough
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,491
Cash£3,196
Current Liabilities£19,202

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Termination of appointment of Wendy Critchley as a director (2 pages)
13 September 2010Termination of appointment of Wendy Critchley as a secretary (2 pages)
13 September 2010Termination of appointment of Wendy Critchley as a director (2 pages)
13 September 2010Termination of appointment of Wendy Critchley as a secretary (2 pages)
19 May 2010Director's details changed for Wendy Critchley on 4 March 2010 (2 pages)
19 May 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2
(5 pages)
19 May 2010Director's details changed for Wendy Critchley on 4 March 2010 (2 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Director's details changed for Gary John Lawson on 4 March 2010 (2 pages)
19 May 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2
(5 pages)
19 May 2010Director's details changed for Gary John Lawson on 4 March 2010 (2 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Director's details changed for Gary John Lawson on 4 March 2010 (2 pages)
19 May 2010Director's details changed for Wendy Critchley on 4 March 2010 (2 pages)
19 May 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 2
(5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 04/03/08; full list of members (4 pages)
5 March 2008Return made up to 04/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 04/03/07; full list of members (2 pages)
28 March 2007Return made up to 04/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 04/03/06; full list of members (2 pages)
15 March 2006Return made up to 04/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 04/03/05; full list of members (2 pages)
16 March 2005Return made up to 04/03/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 March 2004Return made up to 04/03/04; full list of members (7 pages)
8 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003Return made up to 04/03/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2002Return made up to 04/03/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Return made up to 04/03/01; full list of members (6 pages)
6 February 2001Registered office changed on 06/02/01 from: 145-147 norton road stockton on tees TS20 2BG (1 page)
6 February 2001Registered office changed on 06/02/01 from: 145-147 norton road stockton on tees TS20 2BG (1 page)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
13 March 2000Return made up to 04/03/00; full list of members (6 pages)
13 March 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
(6 pages)
9 December 1999Full accounts made up to 31 March 1999 (12 pages)
9 December 1999Full accounts made up to 31 March 1999 (12 pages)
16 March 1999Return made up to 04/03/99; full list of members (6 pages)
16 March 1999Return made up to 04/03/99; full list of members (6 pages)
5 August 1998Full accounts made up to 31 March 1998 (11 pages)
5 August 1998Full accounts made up to 31 March 1998 (11 pages)
29 May 1998Return made up to 04/03/98; full list of members (8 pages)
29 May 1998Return made up to 04/03/98; full list of members (8 pages)
10 March 1997Registered office changed on 10/03/97 from: 31 corsham street london N1 6DR (1 page)
10 March 1997Memorandum and Articles of Association (15 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Memorandum and Articles of Association (15 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Registered office changed on 10/03/97 from: 31 corsham street london N1 6DR (1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 March 1997Secretary resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 March 1997Incorporation (18 pages)