Company Name00043599 Limited
DirectorsDavid Stuart Mackinnon and Lisa Flannery
Company StatusLiquidation
Company Number00043599
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameWilliam Lawrence Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(97 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusCurrent
Appointed02 July 1999(97 years, 7 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(98 years, 4 months after company formation)
Appointment Duration24 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Ronald Stephen Mills
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1993)
RoleChartered Accountant
Correspondence Address7 Cedar Tree Road
Arnold
Nottingham
Nottinghamshire
NG5 8NN
Director NameRobert Paul Hutchison
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(89 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 March 1996)
RoleCompany Director
Correspondence Address5 Kites Close
Grangewood Park
East Hunsbury
Northampton
NN4 0QR
Director NameMr Dale Roger Lloyd Harding
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(89 years, 4 months after company formation)
Appointment Duration12 months (resigned 27 March 1992)
RoleCompany Director
Correspondence Address16 Wakeling Close
Southwell
Nottinghamshire
NG25 0JF
Director NameClive Charles Engwell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressMews Cottage Highfield Park
Creaton
Northampton
Northamptonshire
NN6 8NT
Director NameMr Roy Edward Anderson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(89 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 1994)
RoleCompany Director
Correspondence AddressLong House Grange Park
Cropwell Butler
Nottingham
Nottinghamshire
NG12 3AW
Director NameTrevor Leslie Towey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(89 years, 4 months after company formation)
Appointment Duration12 months (resigned 27 March 1992)
RoleCompany Director
Correspondence Address64 Repton Road
Hartshorne
Burton-On-Trent
Staffs
DE11 7AF
Secretary NameMr Ronald Stephen Mills
NationalityBritish
StatusResigned
Appointed31 March 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address7 Cedar Tree Road
Arnold
Nottingham
Nottinghamshire
NG5 8NN
Director NameGraham Paul Hooper
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(91 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1994)
RoleManaging Director
Correspondence AddressIngle-Nook Lodge Well Banks
Kirk Ireton
Derby
Derbyshire
DE6 3JW
Secretary NameBrian Colin Evans
NationalityBritish
StatusResigned
Appointed01 November 1993(91 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address1 Rudge Close
Wollaton
Nottingham
Nottinghamshire
NG8 1HF
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(92 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NameMr Jonathan Vaughan Radford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(92 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressFlat 3 Holly Lodge
Clumber Road West The Park
Nottingham
Nottinghamshire
NG7 1EF
Director NameValentino Giulio Rossi
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(92 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address27a Eglinton Crescent
Edinburgh
EH12 5BY
Scotland
Director NameJohn Peter Frederick Proctor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(92 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 1996)
RoleCompany Director
Correspondence AddressFylde House Frilsham Park
Yattendon
Newbury
Berkshire
RG16 0XT
Director NameKeith Rochford Woodyer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(92 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressHome Farm House
Kington St Michael
Chippenham
Wiltshire
SN14 6HX
Director NameJohn Sanders
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(92 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 April 1995)
RoleCompany Director
Correspondence Address51 Boverton Road
Llantwit Major
South Glamorgan
CF61 1YA
Wales
Director NameKenneth Richard Heap
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(92 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 May 1995)
RoleCompany Director
Correspondence AddressCherry Orchard
Beercrocombe
Taunton
Somerset
TA3 6AJ
Secretary NameMr Jonathan Vaughan Radford
NationalityBritish
StatusResigned
Appointed21 March 1995(93 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 October 1995)
RoleChartered Accountant
Correspondence AddressFlat 3 Holly Lodge
Clumber Road West The Park
Nottingham
Nottinghamshire
NG7 1EF
Director NameMr William Murray Jackson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(93 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 March 1996)
RoleCompany Director
Correspondence Address131 Newdigate Road
Watnall
Nottingham
Nottinghamshire
NG16 1HN
Director NameJohn Spence Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(93 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 1998)
RoleCompany Director
Correspondence Address14 Buchanan Drive
Bearsden
Glasgow
G61 2EW
Scotland
Director NameErica Ann Colver
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(93 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address73 Mount Pleasant Drive
Belper
Derbyshire
DE56 2TQ
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed27 October 1995(93 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(96 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameMrs Fiona Elizabeth Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(97 years after company formation)
Appointment Duration3 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
Front Street, Naburn
York
North Yorkshire
YO19 4RR
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(97 years, 5 months after company formation)
Appointment Duration10 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year1998
Net Worth£460,000

Accounts

Latest Accounts2 January 1999 (25 years, 4 months ago)
Next Accounts Due30 July 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due14 June 2017 (overdue)

Filing History

29 July 2015Restoration by order of the court (4 pages)
29 July 2015Restoration by order of the court (4 pages)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2008Order of court - dissolution void (4 pages)
14 November 2008Order of court - dissolution void (4 pages)
17 April 2005Dissolved (1 page)
17 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
13 August 2004Liquidators' statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Registered office changed on 31/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SW (1 page)
31 March 2004Registered office changed on 31/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SW (1 page)
19 February 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators' statement of receipts and payments (5 pages)
8 December 2003C/O re removal of liq (9 pages)
8 December 2003C/O re removal of liq (9 pages)
8 December 2003Notice of ceasing to act as a voluntary liquidator (1 page)
8 December 2003Notice of ceasing to act as a voluntary liquidator (1 page)
28 August 2003Liquidators' statement of receipts and payments (7 pages)
28 August 2003Liquidators statement of receipts and payments (7 pages)
16 July 2003Appointment of a voluntary liquidator (1 page)
16 July 2003O/C - appointment of liquidator (9 pages)
16 July 2003O/C - appointment of liquidator (9 pages)
16 July 2003Appointment of a voluntary liquidator (1 page)
7 February 2003Liquidators' statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators' statement of receipts and payments (5 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 May 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators' statement of receipts and payments (5 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
22 August 2001Liquidators' statement of receipts and payments (5 pages)
15 August 2000Registered office changed on 15/08/00 from: po box 572 woodlands 21 roydsdale way bradford west yorkshire BD4 6YT (1 page)
15 August 2000Registered office changed on 15/08/00 from: po box 572 woodlands 21 roydsdale way bradford west yorkshire BD4 6YT (1 page)
14 August 2000Appointment of a voluntary liquidator (2 pages)
14 August 2000Appointment of a voluntary liquidator (2 pages)
2 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 2000Declaration of solvency (3 pages)
2 August 2000Declaration of solvency (3 pages)
2 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
22 May 2000New director appointed (4 pages)
22 May 2000New director appointed (4 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (1 page)
13 July 1999New secretary appointed (1 page)
8 July 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
8 July 1999Accounts made up to 2 January 1999 (5 pages)
8 July 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
1 July 1999Registered office changed on 01/07/99 from: haydn road nottingham NG5 1DU (1 page)
1 July 1999Registered office changed on 01/07/99 from: haydn road nottingham NG5 1DU (1 page)
1 July 1999New director appointed (3 pages)
1 July 1999New director appointed (3 pages)
1 July 1999Return made up to 31/05/99; no change of members (9 pages)
1 July 1999Return made up to 31/05/99; no change of members (9 pages)
19 May 1999New director appointed (5 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (5 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
16 July 1998New director appointed (4 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998New director appointed (4 pages)
22 June 1998Return made up to 31/05/98; full list of members (8 pages)
22 June 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
22 June 1998Accounts made up to 3 January 1998 (5 pages)
22 June 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
22 June 1998Return made up to 31/05/98; full list of members (8 pages)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
10 June 1997Return made up to 31/05/97; full list of members (9 pages)
10 June 1997Return made up to 31/05/97; full list of members (9 pages)
4 June 1997Accounts for a dormant company made up to 28 December 1996 (5 pages)
4 June 1997Accounts made up to 28 December 1996 (5 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
23 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Accounts made up to 31 December 1995 (5 pages)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1996Return made up to 31/05/96; full list of members (11 pages)
28 June 1996Return made up to 31/05/96; full list of members (11 pages)
2 May 1996Director resigned (1 page)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
3 November 1995Secretary resigned;director resigned (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Secretary resigned;director resigned (2 pages)
27 September 1995New director appointed (2 pages)
28 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 June 1995Return made up to 31/05/95; no change of members (13 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
24 May 1995Full accounts made up to 31 December 1994 (6 pages)
24 May 1995Full accounts made up to 31 December 1994 (6 pages)
24 May 1995Return made up to 04/04/95; full list of members (8 pages)
24 May 1995Return made up to 04/04/95; full list of members (8 pages)
27 April 1995New director appointed (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (199 pages)