Company NameLa Predecessor Limited
DirectorsDavid Stuart Mackinnon and Lisa Flannery
Company StatusLiquidation
Company Number00990113
CategoryPrivate Limited Company
Incorporation Date24 September 1970(53 years, 7 months ago)
Previous Names3

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(28 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleAsst Compant Secretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusCurrent
Appointed02 July 1999(28 years, 9 months after company formation)
Appointment Duration24 years, 9 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(29 years, 7 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 Patrick Vaughan Radford
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleFurniture Manufacturer
Correspondence AddressLangford Hall
Newark
Nottingham
Nottinghamshire
NG23 7RS
Director NameMr Jonathan Vaughan Radford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 October 1995)
RoleChartered Accountant
Correspondence AddressFlat 3 Holly Lodge
Clumber Road West The Park
Nottingham
Nottinghamshire
NG7 1EF
Secretary NameMr Jonathan Vaughan Radford
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressFlat 3 Holly Lodge
Clumber Road West The Park
Nottingham
Nottinghamshire
NG7 1EF
Director NameMr George Henry Ella
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence Address4 Moss Close
East Bridgford
Nottingham
Nottinghamshire
NG13 8LG
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(22 years, 11 months after company formation)
Appointment Duration12 months (resigned 05 September 1994)
RoleSecretary
Correspondence Address34 High Street
Farsley
Pudsey
West Yorkshire
LS28 5LH
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(22 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NameJohn Peter Frederick Proctor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(23 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1996)
RoleCompany Director
Correspondence AddressFylde House Frilsham Park
Yattendon
Newbury
Berkshire
RG16 0XT
Director NameErica Ann Colver
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(25 years, 1 month 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(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameKeith Rochford Woodyer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(25 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressHome Farm House
Kington St Michael
Chippenham
Wiltshire
SN14 6HX
Director NameValentino Giulio Rossi
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 January 1997)
RoleDesign Director
Correspondence Address27a Eglinton Crescent
Edinburgh
EH12 5BY
Scotland
Director NameJohn Antony Matthews
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(25 years, 3 months after company formation)
Appointment Duration12 months (resigned 28 December 1996)
RoleCompany Accountant
Correspondence AddressCourtyard House
The Sands East End
Long Clawson
Leicestershire
LE14 4PA
Director NameRobert Paul Hutchison
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(25 years, 3 months after company formation)
Appointment Duration12 months (resigned 28 December 1996)
RoleCompany Director
Correspondence Address6 Shoal Creek
Collingtree Park
Northampton
NN4 0YT
Director NameJohn Spence Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(25 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 January 1998)
RoleCompany Director
Correspondence Address14 Buchanan Drive
Bearsden
Glasgow
G61 2EW
Scotland
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(27 years, 9 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(28 years, 2 months 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(28 years, 7 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
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year1998
Net Worth£250,000

Accounts

Latest Accounts2 January 1999 (25 years, 3 months ago)
Next Accounts Due31 October 2000 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due14 June 2017 (overdue)

Filing History

11 June 2013Restoration by order of the court (3 pages)
11 June 2013Restoration by order of the court (3 pages)
24 October 2001Dissolved (1 page)
24 October 2001Dissolved (1 page)
24 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 August 2000Registered office changed on 15/08/00 from: woodlands 21 roydsdale way po box 572 euroway trading est bradford west yorkshire BD4 6YT (1 page)
15 August 2000Registered office changed on 15/08/00 from: woodlands 21 roydsdale way po box 572 euroway trading est 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 2000Declaration of solvency (3 pages)
2 August 2000Declaration of solvency (3 pages)
2 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 May 2000New director appointed (4 pages)
15 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 1999New secretary appointed (1 page)
13 July 1999New secretary appointed (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
8 July 1999Accounts for a dormant company made up to 2 January 1999 (5 pages)
8 July 1999Accounts for a dormant company 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 1999Return made up to 31/05/99; full list of members (10 pages)
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 1999Return made up to 31/05/99; full list of members (10 pages)
1 July 1999Registered office changed on 01/07/99 from: haydn road nottingham NG5 1DU (1 page)
1 July 1999New director appointed (3 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (5 pages)
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 1998New director appointed (4 pages)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
14 July 1998Accounts for a dormant company made up to 3 January 1998 (11 pages)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Accounts for a dormant company made up to 3 January 1998 (11 pages)
14 July 1998Accounts for a dormant company made up to 3 January 1998 (11 pages)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1998Return made up to 31/05/98; full list of members (8 pages)
23 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)
23 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 June 1997Director resigned (1 page)
23 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
4 June 1997Full accounts made up to 28 December 1996 (13 pages)
4 June 1997Full accounts made up to 28 December 1996 (13 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)
17 July 1996Company name changed lawrence automotive LIMITED\certificate issued on 17/07/96 (2 pages)
17 July 1996Company name changed lawrence automotive LIMITED\certificate issued on 17/07/96 (2 pages)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 June 1996Return made up to 31/05/96; no change of members (12 pages)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 June 1996Return made up to 31/05/96; no change of members (12 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
26 March 1996Particulars of mortgage/charge (11 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
3 November 1995Secretary resigned;director resigned (2 pages)
3 November 1995Secretary resigned;director resigned (2 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
28 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
28 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
20 June 1991Full accounts made up to 31 December 1990 (5 pages)
20 June 1991Full accounts made up to 31 December 1990 (5 pages)
20 June 1991Full accounts made up to 31 December 1990 (5 pages)