Company NameLawson Fox (North East) Limited
Company StatusDissolved
Company Number03361954
CategoryPrivate Limited Company
Incorporation Date29 April 1997(26 years, 11 months ago)
Dissolution Date8 August 2000 (23 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Anderson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(same day as company formation)
RoleFinancail Advisor
Correspondence Address20 Earsdon Road
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9ST
Director NameRobert Andrew Hurren
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(same day as company formation)
RoleAccountant
Correspondence Address4 Airedale
Hadrian Lodge West
Wallsend
Tyne & Wear
NE28 8TL
Director NameGerard Nicholas Ratcliffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressHolmlea, 9 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JR
Director NameStuart John Rathmell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address57 Victoria Square
Bolton
BL1 1LA
Secretary NameRobert Andrew Hurren
NationalityBritish
StatusClosed
Appointed29 April 1997(same day as company formation)
RoleAccountant
Correspondence Address4 Airedale
Hadrian Lodge West
Wallsend
Tyne & Wear
NE28 8TL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address41 Coquet Avenue
Whitley Bay
Tyne & Wear
NE26 1EE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 April 2000First Gazette notice for voluntary strike-off (1 page)
9 March 2000Application for striking-off (1 page)
26 April 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
30 May 1998Return made up to 29/04/98; full list of members (6 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
29 April 1997Incorporation (18 pages)