Company NameLaurence Commercial Estates Limited
Company StatusDissolved
Company Number00754131
CategoryPrivate Limited Company
Incorporation Date20 March 1963(61 years ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed30 April 2000(37 years, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 30 June 2009)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed11 August 2005(42 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 30 June 2009)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NamePeter Clifford Bailey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(29 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwinds
Henley Road
Marlow
Buckingamshire
SL7 2BZ
Director NamePaul David Wiltshire
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(29 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address4 Lawrence Grove
Prestwood
Buckinghamshire
HP16 0SN
Secretary NamePeter Clifford Bailey
NationalityBritish
StatusResigned
Appointed16 March 1992(29 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwinds
Henley Road
Marlow
Buckingamshire
SL7 2BZ
Director NameKeith Coxshall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(29 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Badgers Holt
Tunbridge Wells
Kent
TN2 3ES
Director NameMr Robert Tyler
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(29 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tudor Close
Lichfield
Staffordshire
WS14 9RX
Secretary NameJames Dunsmore
NationalityBritish
StatusResigned
Appointed01 February 1993(29 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Director NameJames Dunsmore
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(33 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address1 Fernie Close
Lichfield Road
Stone
Staffordshire
ST15 8YD
Director NameIvor Stewart Davenport
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(35 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 1999)
RoleCompany Director
Correspondence Address171 Barnett Lane
Kingswinford
West Midlands
DY6 9QA
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(36 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 August 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(37 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2002(39 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (1 page)
20 February 2009Ad 16/02/09\gbp si 428912@1=428912\gbp ic 3/428915\ (2 pages)
20 February 2009Nc inc already adjusted 16/02/09 (6 pages)
20 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
18 July 2008Location of register of members (1 page)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
22 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
21 February 2005Return made up to 01/02/05; full list of members (2 pages)
27 May 2004Director's particulars changed (1 page)
27 March 2004Return made up to 16/03/04; full list of members (6 pages)
23 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
3 April 2003Return made up to 16/03/03; full list of members (5 pages)
16 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
11 September 2002Director resigned (1 page)
9 September 2002New director appointed (5 pages)
30 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
30 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Location of register of members (1 page)
25 September 2001Secretary's particulars changed (1 page)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned;director resigned (1 page)
21 July 2000New director appointed (3 pages)
14 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
20 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
17 May 1999Return made up to 16/03/99; full list of members (7 pages)
17 May 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
19 April 1999Registered office changed on 19/04/99 from: marsham house station road gerrards cross buckinghamshire SL9 8ER (1 page)
17 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
14 July 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
18 April 1997Return made up to 16/03/97; full list of members (8 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
30 April 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
26 April 1996Return made up to 16/03/96; full list of members (5 pages)
11 April 1995Return made up to 16/03/95; full list of members (10 pages)
31 March 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)
5 March 1993Full accounts made up to 30 September 1992 (6 pages)
1 January 1982Alter mem and arts (14 pages)