Company NameLawlers Ltd.
Company StatusDissolved
Company Number00692388
CategoryPrivate Limited Company
Incorporation Date11 May 1961(63 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Terence Peter Jordan Barr
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(31 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleSales Director
Correspondence AddressFriday House The Mount
West View Road
Warlingham
Surrey
CR6 9JD
Director NameMr Simon George Clark
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(31 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Nutley Drive
Goring By Sea
Worthing
West Sussex
BN12 4JR
Director NameRichard Cutler Dutton Forshaw
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(31 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressPallingham Lock Farm
Pulborough
Sussex
RH20 1BX
Director NameMr Peter Alexander Seton Monro
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(31 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleWine Merchant
Correspondence AddressOld Tanyard Farm
Wisborough Green
Billingshurst
West Sussex
Rh14 Obh
Director NameMr Oliver Richard Moore
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(31 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock London Road
Coldwaltham
Pulborough
West Sussex
RH20 1LG
Secretary NameMrs Marie Charlotte Solange Monro
NationalityBritish
StatusCurrent
Appointed26 February 1993(31 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressOld Tanyard Farm
Wisborough Green
Billingshurst
West Sussex
Rh14
Director NameChristopher Harper
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(33 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleNorthern Area Sales Representa
Correspondence AddressVintry Cottage
Victoria Road
Ilkley
West Yorkshire
LS29 9BA
Director NameMr Marc Edward Brewer
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(31 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleWine Merchant
Correspondence Address104 Croydon Road
Reigate
Surrey
RH2 0NQ
Director NameMrs Margaret Ellen McCarthy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(31 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 1996)
RoleDirector/Administrator
Correspondence Address15 Hardwicke Road
Reigate
Surrey
RH2 9HJ

Location

Registered AddressC/O Buchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 April 1999Dissolved (1 page)
19 January 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 1998Liquidators statement of receipts and payments (6 pages)
26 June 1998Receiver's abstract of receipts and payments (2 pages)
25 June 1998Receiver ceasing to act (1 page)
3 March 1998Receiver's abstract of receipts and payments (3 pages)
2 December 1997Liquidators statement of receipts and payments (6 pages)
23 May 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Receiver's abstract of receipts and payments (4 pages)
22 January 1997Notice of Constitution of Liquidation Committee (1 page)
17 July 1996Notice of Constitution of Liquidation Committee (1 page)
3 July 1996Notice of Constitution of Liquidation Committee (2 pages)
23 May 1996Registered office changed on 23/05/96 from: nile house po box 1041 nile street brighton east sussex BN1 1LA (1 page)
20 May 1996Appointment of a voluntary liquidator (1 page)
20 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 1996Registered office changed on 06/05/96 from: 88-92 south street dorking surrey RH4 2EZ (1 page)
29 February 1996Appointment of receiver/manager (1 page)
28 March 1995Return made up to 26/02/95; full list of members (8 pages)