Company NameLawstrong Limited
Company StatusDissolved
Company Number02921438
CategoryPrivate Limited Company
Incorporation Date21 April 1994(30 years ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGraeme Vincent Firm
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(3 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 03 November 2009)
RoleComputer Programmer
Correspondence Address3 Lybster Way
Blantyre
Hamilton
Lanarkshire
G70 0GN
Scotland
Secretary NameAileen Firm
NationalityBritish
StatusClosed
Appointed06 April 1999(4 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 03 November 2009)
RoleSecretary
Correspondence Address3 Lybster Way
Blantyre
Hamilton
Lanarkshire
G70 0GN
Scotland
Secretary NameEuphemia Firm
NationalityBritish
StatusResigned
Appointed01 August 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address11 Lacarno Avenue
Heaton
Bradford
West Yorkshire
Bd9
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Westgate
Baildon
Shipley
West Yorkshire
BD17 5EJ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£123
Cash£4,697
Current Liabilities£14,057

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 November 2008Accounting reference date extended from 05/04/2008 to 30/06/2008 (1 page)
24 April 2008Return made up to 21/04/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
23 April 2007Return made up to 21/04/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
21 April 2006Return made up to 21/04/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 April 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
14 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 May 2003Return made up to 21/04/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
18 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
30 April 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2001Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
12 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Director resigned (1 page)
2 May 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
12 October 1998Registered office changed on 12/10/98 from: 6 strafford way apperley park, apperley bridge, bradford west yorkshire BD10 0UT (1 page)
8 May 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 May 1997Return made up to 21/04/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
7 June 1996Registered office changed on 07/06/96 from: 116 charteris road arundale village low grange bradford west yorkshire BD8 0QD (1 page)
23 April 1996Return made up to 21/04/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
2 May 1995Return made up to 21/04/95; full list of members (6 pages)