Company NameLawcity Limited
DirectorBarry Nicholson
Company StatusDissolved
Company Number02914310
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Nicholson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1994(1 week, 6 days after company formation)
Appointment Duration30 years
RoleDesigner
Correspondence AddressBullock Stead Farm House
Bullock Steads
Newcastle Upon Tyne
NE13 8AH
Secretary NameMrs Denise Judith Samson
NationalityBritish
StatusCurrent
Appointed17 January 1995(9 months, 3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleAccounts Supervisor
Correspondence Address8 Drummond Terrace
North Shields
Tyne & Wear
NE30 2AW
Director NameDavid Wells Ashworth
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(1 week, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressBoulters
Coronation Road
South Ascot
Berks
SL5 9LL
Secretary NameDavid Wells Ashworth
NationalityBritish
StatusResigned
Appointed12 April 1994(1 week, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressBoulters
Coronation Road
South Ascot
Berks
SL5 9LL
Director NameMrs Carrell Nicholson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(6 months, 1 week after company formation)
Appointment Duration6 months (resigned 04 April 1995)
RoleArea Manager
Correspondence Address27 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ER
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly Carlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£1,851
Current Liabilities£378,027

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 February 2003Dissolved (1 page)
20 November 2002Return of final meeting of creditors (1 page)
19 May 1999Notice of Constitution of Liquidation Committee (2 pages)
2 November 1998Notice of completion of voluntary arrangement (5 pages)
23 October 1998Registered office changed on 23/10/98 from: burley house 12 clarendon road leeds LS2 9NF (1 page)
22 October 1998Appointment of a liquidator (1 page)
8 September 1998Order of court to wind up (1 page)
3 September 1997Registered office changed on 03/09/97 from: castle stairs 2/4 the close quayside newcastle upon tyne NE1 3SP (1 page)
15 August 1997Notice to Registrar of companies voluntary arrangement taking effect (17 pages)
17 April 1997Return made up to 30/03/97; full list of members (6 pages)
14 March 1997Accounts for a small company made up to 31 December 1995 (5 pages)
18 October 1996Director resigned (1 page)
21 April 1996Return made up to 30/03/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 December 1994 (5 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
10 May 1995Particulars of mortgage/charge (6 pages)
28 April 1995Return made up to 30/03/95; full list of members (6 pages)
10 April 1995Director resigned (2 pages)