Company NameLawson Management Solutions Limited
Company StatusDissolved
Company Number04667731
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameCobco (561) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Drysdale
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westfield Avenue
Gosforth
Newcastle Upon Tyne
NE3 4YH
Secretary NameShaw Richard Fryer
NationalityBritish
StatusClosed
Appointed21 February 2005(2 years after company formation)
Appointment Duration3 years, 9 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address32 Cranswick Close
Billingham
Cleveland
TS23 3NH
Director NameShaun Richard Fryer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 09 December 2008)
RoleCEO
Correspondence Address32 Cranswick Close
Billingham
Cleveland
TS23 3NH
Director NameGeorge Lawson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 December 2005)
RoleCompany Director
Correspondence Address10 The Mews
Middle Herrington Farm
Sunderland
SR3 3TD
Secretary NameMrs Linda Gray
NationalityBritish
StatusResigned
Appointed08 April 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Woodlands Park Drive
Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 5PQ
Director NameMr Nigel James Higgs
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Pytman Drive
Walmley
Sutton Coldfield
West Midlands
B76 1GU
Director NameNicholas Vyner Todd
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2005)
RoleConsultant Neuro Surgeon
Correspondence AddressFoulmartlay
Gallowhill
Morpeth
Northumberland
NE61 3TZ
Director NameMichael John Gibson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2006)
RoleSurgeon
Correspondence Address4 Westfield Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressThe Newcastle Clinic
Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3QE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£35,265
Current Liabilities£481,708

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 July 2006New director appointed (1 page)
8 May 2006Return made up to 17/02/06; full list of members (7 pages)
16 March 2006Accounts for a small company made up to 31 December 2004 (6 pages)
18 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
14 November 2005Return made up to 17/02/05; full list of members (11 pages)
22 March 2005Director resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 August 2004New director appointed (2 pages)
7 April 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
(8 pages)
4 March 2004Company name changed cobco (561) LIMITED\certificate issued on 04/03/04 (2 pages)
29 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
31 July 2003Registered office changed on 31/07/03 from: ship canal house king street manchester M2 4WB (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Nc inc already adjusted 09/07/03 (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
23 May 2003Particulars of mortgage/charge (5 pages)