Company NameNordlaw Homes Limited
Company StatusDissolved
Company Number04305341
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMargaret Theresa Monaghan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Selby Road
Garforth
Leeds
LS25 1LS
Director NameMr Christopher Thomas Waldron
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address44 Selby Road
Garforth
Leeds
West Yorkshire
LS25 1LS
Director NameMr James Anthony Waldron
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleCivil Enginner
Correspondence Address20 Park Lane
Kippax
Leeds
West Yorkshire
LS25 7AP
Director NameJoseph Waldron
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address6 Lindsay Road
Garforth
Leeds
West Yorkshire
LS25 1JQ
Secretary NameMargaret Theresa Monaghan
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Selby Road
Garforth
Leeds
LS25 1LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18a Astley Way
Astley Lane Industrial Estate
Swillington Leeds
West Yorkshire
LS26 8XT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaSwillington

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 February 2008Application for striking-off (2 pages)
13 November 2007Return made up to 16/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
27 October 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 November 2005Return made up to 16/10/05; full list of members (9 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 October 2004Return made up to 16/10/04; full list of members (9 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 November 2003Return made up to 16/10/03; full list of members (9 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
26 February 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
27 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (7 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 February 2002Ad 16/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
16 October 2001Incorporation (17 pages)