Company NameLaws Inns Limited
Company StatusDissolved
Company Number06953888
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date8 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Jane Moyse
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(11 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (closed 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9b-9c Tyne Point Shaftesbury Avenue
Simonside Industrial Estate
Jarrow
Tyne & Wear
NE32 3UP
Director NameMr Thomas Clyde Moyse
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(11 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (closed 08 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 9b-9c Tyne Point Shaftesbury Avenue
Simonside Industrial Estate
Jarrow
Tyne & Wear
NE32 3UP
Director NameMrs Kim Moyse Mukhtar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(11 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (closed 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9b-9c Tyne Point Shaftesbury Avenue
Simonside Industrial Estate
Jarrow
Tyne & Wear
NE32 3UP
Director NameMrs Justine Nipper
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(11 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (closed 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9b-9c Tyne Point Shaftesbury Avenue
Simonside Industrial Estate
Jarrow
Tyne & Wear
NE32 3UP
Director NameMrs Lynn Storey
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(11 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (closed 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9b-9c Tyne Point Shaftesbury Avenue
Simonside Industrial Estate
Jarrow
Tyne & Wear
NE32 3UP
Director NameMr Alan Kevin Smallcombe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleSolicitor
Correspondence Address32 Sullivan Walk
Hebburn
Tyne And Wear
NE31 1YN
Director NameMrs Jane Smallcombe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleDesigner
Correspondence Address32 Sullivan Walk
Hebburn
Tyne And Wear
NE31 1YN

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

20 at £1Elizabeth Jane Moyse
20.00%
Ordinary
20 at £1Justine Nipper
20.00%
Ordinary
20 at £1Kim Moyse Mukhtar
20.00%
Ordinary
20 at £1Lynn Storey
20.00%
Ordinary
20 at £1Thomas Clyde Moyse
20.00%
Ordinary

Financials

Year2014
Net Worth£150,856
Cash£835
Current Liabilities£49,155

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

25 February 2011Delivered on: 5 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a trimmers arms 34 commercial road south shields t/no TY79321 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

5 June 2017Liquidators' statement of receipts and payments to 25 February 2017 (10 pages)
1 April 2016Registered office address changed from Units 9B-9C Tyne Point Shaftesbury Avenue Simonside Industrial Estate Jarrow Tyne & Wear NE32 3UP to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 1 April 2016 (2 pages)
18 March 2016Declaration of solvency (3 pages)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
(1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
12 November 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(8 pages)
12 November 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(8 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (8 pages)
28 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (8 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
26 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (8 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (8 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 February 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
28 July 2010Registered office address changed from Units 9B-9C Tyne Point Shaftesbury Avenue Simonside Industrial Estate Jarrow Tyne & Wear NE32 3UP England on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 32 Sullivan Walk Hebburn Tyne and Wear NE31 1YN on 28 July 2010 (1 page)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
8 July 2010Appointment of Thomas Clyde Moyse as a director (3 pages)
8 July 2010Appointment of Mrs Elizabeth Jane Moyse as a director (3 pages)
8 July 2010Appointment of Mrs Justine Nipper as a director (3 pages)
8 July 2010Appointment of Mrs Lynn Storey as a director (3 pages)
8 July 2010Appointment of Kim Moyse Mukhtar as a director (3 pages)
22 June 2010Termination of appointment of Alan Smallcombe as a director (2 pages)
22 June 2010Termination of appointment of Jane Smallcombe as a director (2 pages)
27 July 2009Registered office changed on 27/07/2009 from 3 beach road south shields tyne and wear NE33 2QA united kingdom (1 page)
6 July 2009Incorporation (17 pages)