Company NameLawrence & Sons (Bakers) Limited
Company StatusDissolved
Company Number00709203
CategoryPrivate Limited Company
Incorporation Date28 November 1961(62 years, 5 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Maurice Randall Lawrence
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 04 March 2003)
RoleManager
Correspondence Address49 Falconwood Road
Addington
Surrey
CR0 9BE
Secretary NameMr Maurice Randall Lawrence
NationalityBritish
StatusClosed
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address49 Falconwood Road
Addington
Surrey
CR0 9BE
Director NameJoan Margaret Lawrence
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1998(36 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 04 March 2003)
RoleRetired
Correspondence Address49 Falconwood Road
Addington
Croydon
CR0 9BE
Director NameMr David William Lawrence
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 29 May 1998)
RoleManager
Correspondence Address36 Chestnut Grove
South Croydon
Surrey
CR2 7LL

Location

Registered AddressAberdeen House
428a Limpstead Road
Warlingham
Surrey
CR6 9LA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£2,126
Net Worth£150,063
Cash£152,330
Current Liabilities£3,612

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
2 October 2002Application for striking-off (1 page)
19 September 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
24 July 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
19 July 2002Accounting reference date shortened from 31/01/03 to 31/05/02 (1 page)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 October 2000Accounts made up to 31 January 2000 (8 pages)
2 June 2000Return made up to 31/12/99; full list of members; amend (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 December 1999Accounts made up to 31 January 1999 (8 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 November 1998Accounts made up to 31 January 1998 (8 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 November 1997Accounts made up to 31 January 1997 (8 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
9 November 1996Accounts made up to 31 January 1996 (8 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)