Company NameNEIL Laws Ltd
Company StatusDissolved
Company Number04069557
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil Charles Laws
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Portal Road
Wendover
Aylesbury
Buckinghamshire
HP22 5PR
Secretary NameHeather Margaret Laws
NationalityBritish
StatusClosed
Appointed06 August 2007(6 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 26 January 2021)
RoleCompany Director
Correspondence Address10 Portal Road
Wendover
Aylesbury
Buckinghamshire
HP22 5PR
Director NameLine Two Limited (Corporation)
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence AddressSir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered Address1a Chaloner Street
Guisborough
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£4,499
Cash£16,170
Current Liabilities£27,882

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
29 October 2020Application to strike the company off the register (3 pages)
7 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
7 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
15 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
28 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
27 October 2015Secretary's details changed for Heather Margaret Laws on 21 September 2015 (1 page)
27 October 2015Director's details changed for Mr Neil Charles Laws on 21 September 2015 (2 pages)
27 October 2015Director's details changed for Mr Neil Charles Laws on 21 September 2015 (2 pages)
27 October 2015Secretary's details changed for Heather Margaret Laws on 21 September 2015 (1 page)
26 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
26 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 September 2011Director's details changed for Mr Neil Charles Laws on 11 September 2011 (2 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
19 September 2011Director's details changed for Mr Neil Charles Laws on 11 September 2011 (2 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 October 2010Director's details changed for Mr Neil Charles Laws on 31 August 2010 (3 pages)
22 October 2010Director's details changed for Mr Neil Charles Laws on 31 August 2010 (3 pages)
22 October 2010Annual return made up to 11 September 2010 (14 pages)
22 October 2010Secretary's details changed for Heather Margaret Laws on 31 August 2010 (3 pages)
22 October 2010Annual return made up to 11 September 2010 (14 pages)
22 October 2010Secretary's details changed for Heather Margaret Laws on 31 August 2010 (3 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
14 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (9 pages)
14 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (9 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
20 October 2008Return made up to 11/09/08; full list of members (6 pages)
20 October 2008Return made up to 11/09/08; full list of members (6 pages)
5 August 2008Return made up to 11/09/06; no change of members (6 pages)
5 August 2008Return made up to 11/09/07; no change of members (6 pages)
5 August 2008Return made up to 11/09/07; no change of members (6 pages)
5 August 2008Return made up to 11/09/06; no change of members (6 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
18 July 2008Secretary appointed heather margaret laws (2 pages)
18 July 2008Secretary appointed heather margaret laws (2 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
18 July 2008Registered office changed on 18/07/2008 from claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
18 July 2008Registered office changed on 18/07/2008 from claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
19 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
10 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 September 2005Return made up to 11/09/05; full list of members (2 pages)
12 September 2005Return made up to 11/09/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 November 2004Secretary's particulars changed (1 page)
9 November 2004Secretary's particulars changed (1 page)
7 September 2004Return made up to 11/09/04; full list of members (5 pages)
7 September 2004Return made up to 11/09/04; full list of members (5 pages)
1 September 2004Location of register of members (1 page)
1 September 2004Location of register of members (1 page)
1 September 2004Location of debenture register (1 page)
1 September 2004Location of debenture register (1 page)
10 August 2004Registered office changed on 10/08/04 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
10 August 2004Registered office changed on 10/08/04 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
18 October 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 October 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 September 2003Return made up to 11/09/03; full list of members (5 pages)
6 September 2003Return made up to 11/09/03; full list of members (5 pages)
25 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
18 October 2002Director's particulars changed (1 page)
18 October 2002Director's particulars changed (1 page)
18 October 2002Return made up to 11/09/02; full list of members (5 pages)
18 October 2002Return made up to 11/09/02; full list of members (5 pages)
12 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
11 September 2000Incorporation (25 pages)
11 September 2000Incorporation (25 pages)