Company NameLaidlaw (Kent) Limited
Company StatusDissolved
Company Number01002128
CategoryPrivate Limited Company
Incorporation Date10 February 1971(53 years, 2 months ago)

Business Activity

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

Directors

Director NameAngus Lushington Wylie Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1993(22 years, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address2 Rockford Lodge
Knutsford
Cheshire
WA16 8AH
Director NameThomas Darling Fairgrieve
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1994(23 years, 5 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address6 Floors Place
Kirkcaldy
Fife
KY2 5SF
Scotland
Secretary NameBrenda Booth
NationalityBritish
StatusCurrent
Appointed23 June 1998(27 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleSecretary
Correspondence Address62 Redesmere Park
Urmston
Manchester
Lancashire
M41 9EP
Director NameMr Anthony Mark Biggs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1999(28 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree House
2 Braddens Furlong
Long Crendon
Buckinghamshire
HP18 9BL
Director NameRobert Gordon Cairns
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address15 Corbiehill Road
Edinburgh
Midlothian
EH4 5EB
Scotland
Director NameMr Michael Charles Cox
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address20 Raven Close
Billericay
Essex
CM12 0JE
Director NameMr Brian John Mills
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address26 Pyne Gate
Galleywood
Chelmsford
Essex
CM2 8QG
Secretary NameMr Michael Charles Cox
NationalityBritish
StatusResigned
Appointed26 September 1991(20 years, 7 months after company formation)
Appointment Duration10 months (resigned 27 July 1992)
RoleCompany Director
Correspondence Address20 Raven Close
Billericay
Essex
CM12 0JE
Director NameAlasdair Bell Loch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(22 years, 4 months after company formation)
Appointment Duration1 month (resigned 27 July 1993)
RoleChartered Accountant
Correspondence Address23 Lathro Park
Kinross
KY13 7RU
Scotland
Director NameAndrew Michael Davis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(22 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lache Lane
Chester
Cheshire
CH4 7LP
Wales
Director NamePeter John Egerton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(22 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressThe Wilderness
Lea Laughton Horton
Rudyard
Staffordshire
ST13 8PZ
Director NameThomas Darling Fairgrieve
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(22 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 27 July 1993)
RoleCompany Director
Correspondence Address6 Floors Place
Kirkcaldy
Fife
KY2 5SF
Scotland
Director NameMr Alec Barclay Murray
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(22 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 February 1999)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DQ
Secretary NameBrian Perry
NationalityBritish
StatusResigned
Appointed27 July 1993(22 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address46 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AW

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

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2001Dissolved (1 page)
5 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
7 March 2000Registered office changed on 07/03/00 from: centre house village way trafford park manchester M17 1QG (1 page)
6 March 2000Appointment of a voluntary liquidator (2 pages)
24 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2000Declaration of solvency (3 pages)
27 January 2000Secretary's particulars changed (1 page)
9 November 1999Return made up to 26/09/99; no change of members (4 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
25 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 July 1998Auditor's resignation (1 page)
8 October 1997Return made up to 26/09/97; no change of members (6 pages)
15 September 1997Accounts made up to 31 December 1996 (6 pages)
2 November 1996Accounts made up to 31 December 1995 (9 pages)
4 October 1996Return made up to 26/09/96; full list of members (8 pages)
17 October 1995Accounts made up to 31 December 1994 (12 pages)
5 October 1995Return made up to 26/09/95; no change of members (8 pages)