Company NameLawson Engineering Services Limited
Company StatusDissolved
Company Number06647415
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMs Linda Jaqueline Cox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(same day as company formation)
RoleDirector/Co. Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Innes Street
Middlesbrough
TS2 1JA
Director NameMr Daniel John Quirke
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(same day as company formation)
RoleForeman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Innes Street
Middlesbrough
TS2 1JA
Secretary NameMs Linda Jacqueline Mary Cox
StatusClosed
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Innes Street
Middlesbrough
TS2 1JA

Contact

Websitewww.lawsonengineering.com/
Email address[email protected]
Telephone01642 245395
Telephone regionMiddlesbrough

Location

Registered AddressUnit 3 Innes Street
Middlesbrough
TS2 1JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth-£1,524
Cash£30,170
Current Liabilities£206,866

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (3 pages)
12 March 2012Application to strike the company off the register (3 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 100
(3 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 100
(3 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
22 July 2010Director's details changed for Ms Linda Jaqueline Cox on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Daniel John Quirke on 12 July 2010 (2 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
22 July 2010Secretary's details changed for Ms Linda Jacqueline Mary Cox on 12 July 2010 (1 page)
22 July 2010Secretary's details changed for Ms Linda Jacqueline Mary Cox on 12 July 2010 (1 page)
22 July 2010Director's details changed for Mr Daniel John Quirke on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Ms Linda Jaqueline Cox on 12 July 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 July 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
27 July 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
15 July 2008Incorporation (18 pages)
15 July 2008Incorporation (18 pages)