Company NameKeith Laws Limited
Company StatusDissolved
Company Number05076162
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameKeith Laws
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address71 Weymouth Drive
Biddick Woods
Sunderland
Tyne & Wear
DH4 7TZ
Secretary NameChristine Laws
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address71 Weymouth Drive
Biddick Woods
Sunderland
Tyne & Wear
DH4 7TZ
Secretary NameMichelle Laws
NationalityBritish
StatusResigned
Appointed07 April 2004(2 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2010)
RoleClerical
Correspondence Address71 Weymouth Drive
Biddick Woods
Washingtone Spring
Tyne & Wear
DH4 7TZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2b North Sands Business Centre
Sunderland
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2011Compulsory strike-off action has been suspended (1 page)
2 July 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011Termination of appointment of Michelle Laws as a secretary (1 page)
4 March 2011Termination of appointment of Michelle Laws as a secretary (1 page)
1 June 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(4 pages)
1 June 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(4 pages)
28 May 2010Director's details changed for Keith Laws on 1 March 2010 (2 pages)
28 May 2010Director's details changed for Keith Laws on 1 March 2010 (2 pages)
28 May 2010Director's details changed for Keith Laws on 1 March 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 17/03/09; full list of members (3 pages)
24 April 2009Return made up to 17/03/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2008Return made up to 17/03/08; full list of members (3 pages)
1 April 2008Return made up to 17/03/08; full list of members (3 pages)
2 April 2007Registered office changed on 02/04/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
2 April 2007Registered office changed on 02/04/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
2 April 2007Return made up to 17/03/07; full list of members (2 pages)
2 April 2007Return made up to 17/03/07; full list of members (2 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2006Return made up to 17/03/06; full list of members (2 pages)
27 March 2006Return made up to 17/03/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 January 2006Accounts made up to 31 March 2005 (1 page)
9 May 2005Return made up to 17/03/05; full list of members (6 pages)
9 May 2005Return made up to 17/03/05; full list of members (6 pages)
17 April 2004Secretary resigned (1 page)
17 April 2004New secretary appointed (1 page)
17 April 2004New secretary appointed (1 page)
17 April 2004Secretary resigned (1 page)
7 April 2004Ad 31/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 April 2004Ad 31/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
17 March 2004Incorporation (16 pages)
17 March 2004Incorporation (16 pages)