Company NameLawson Construction Services Limited
Company StatusDissolved
Company Number04052332
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 7 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NamePaul John Lawson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RoleGroundworker
Correspondence AddressCrossways
Leyburn Road, Hunton
Bedale
North Yorkshire
DL8 1QL
Secretary NameTracy Anne Lawson
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCrossways
Leyburn Road, Hunton
Bedale
North Yorkshire
DL8 1QL
Director NameAndrew Stephenson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleGroundworker
Correspondence AddressLyndale
High Row, Scorton
Richmond
North Yorkshire
DL10 6DH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCrossways
Leyburn Road, Hunton
Bedale
North Yorkshire
DL8 1QL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHunton
WardHornby Castle
Built Up AreaHunton

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2003Return made up to 14/08/03; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 October 2002Return made up to 14/08/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
3 January 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
30 August 2000Ad 14/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 August 2000Ad 14/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 August 2000Director resigned (1 page)