Company NameLawgate Limited
DirectorsVictor Thompson and Yvonne Thompson
Company StatusDissolved
Company Number03630262
CategoryPrivate Limited Company
Incorporation Date11 September 1998(25 years, 7 months ago)

Directors

Director NameVictor Thompson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1998(1 week, 3 days after company formation)
Appointment Duration25 years, 7 months
RoleSecurity Services
Correspondence Address21 Farfield Avenue
Farsley Pudsey
Leeds
West Yorkshire
LS28 5HL
Director NameYvonne Thompson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1998(1 week, 3 days after company formation)
Appointment Duration25 years, 7 months
RoleSecurity Services
Correspondence Address28 Owlcotes Gardens
Pudsey
West Yorkshire
LS28 7PD
Secretary NameYvonne Thompson
NationalityBritish
StatusCurrent
Appointed21 September 1998(1 week, 3 days after company formation)
Appointment Duration25 years, 7 months
RoleSecurity Services
Correspondence Address28 Owlcotes Gardens
Pudsey
West Yorkshire
LS28 7PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Revell Ward Norton
26 High Street
Huddersfield
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
6 April 1999Appointment of a voluntary liquidator (1 page)
6 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 1999Statement of affairs (6 pages)
19 March 1999Registered office changed on 19/03/99 from: 25 sandy way yeadon leeds LS19 7EW (1 page)
23 December 1998Registered office changed on 23/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
11 September 1998Incorporation (17 pages)