Company NameJ A Lawrence Social Work Consultancy Ltd
Company StatusDissolved
Company Number06112973
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 1 month ago)
Dissolution Date10 January 2012 (12 years, 2 months ago)
Previous NameBrookson (5670L) Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJayne Lawrence
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 10 January 2012)
RoleSocial Worker
Correspondence Address14 Kew Road
Cleethorpes
South Humberside
DN35 8DD
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address71 Newbegin
Hornsea
North Humberside
HU18 1PA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHornsea
WardNorth Holderness
Built Up AreaHornsea

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
17 March 2011Compulsory strike-off action has been suspended (1 page)
17 March 2011Compulsory strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
8 July 2010Registered office address changed from Wortley House 16 Eastbourne Road Hornsea East Yorkshire HU18 1QS on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Wortley House 16 Eastbourne Road Hornsea East Yorkshire HU18 1QS on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Wortley House 16 Eastbourne Road Hornsea East Yorkshire HU18 1QS on 8 July 2010 (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 February 2009Return made up to 16/02/09; full list of members (3 pages)
27 February 2009Return made up to 16/02/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
21 July 2008Appointment Terminated Secretary jordan secretaries LIMITED (1 page)
27 June 2008Registered office changed on 27/06/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
27 June 2008Registered office changed on 27/06/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
25 June 2008Company name changed brookson (5670L) LIMITED\certificate issued on 25/06/08 (2 pages)
25 June 2008Company name changed brookson (5670L) LIMITED\certificate issued on 25/06/08 (2 pages)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
16 February 2007Incorporation (18 pages)
16 February 2007Incorporation (18 pages)