Company NameL.H.Lawrence Engineers Limited
DirectorsJames Herbert Salmon and Valerie June Salmon
Company StatusDissolved
Company Number00789339
CategoryPrivate Limited Company
Incorporation Date27 January 1964(60 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr James Herbert Salmon
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1998(33 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address17 West End Road
Wormley West End
Herts
EN10 7QN
Director NameValerie June Salmon
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1998(33 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address17 West End Road
Wormley West End
Wormley
Herts
EN10 7QN
Secretary NameValerie June Salmon
NationalityBritish
StatusCurrent
Appointed08 January 1998(33 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleSecretary
Correspondence Address17 West End Road
Wormley West End
Wormley
Herts
EN10 7QN
Director NameMr Norman Richard Turner
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(27 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 January 1998)
RoleCo Director
Correspondence AddressCrofton Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LB
Director NameMrs Shirley Anne Turner
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(27 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 January 1998)
RoleCompany Director
Correspondence AddressCrofton Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LB
Secretary NameMrs Margaret Ellen Wilkins
NationalityBritish
StatusResigned
Appointed09 April 1991(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 April 1992)
RoleCompany Director
Correspondence Address48 Walton Road
Hoddesdon
Hertfordshire
EN11 0LN
Secretary NameMrs Shirley Anne Turner
NationalityBritish
StatusResigned
Appointed10 April 1992(28 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 January 1998)
RoleCo Secretary
Correspondence AddressCrofton Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LB

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£43,049
Cash£144
Current Liabilities£240,119

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2005Dissolved (1 page)
1 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
21 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2003Appointment of a voluntary liquidator (1 page)
21 August 2003Statement of affairs (7 pages)
12 August 2003Registered office changed on 12/08/03 from: escon house 8 fieldings road cheshunt hertfordshire EN8 9TL (1 page)
13 June 2003Return made up to 31/03/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 April 2002Return made up to 09/04/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 May 2001Return made up to 09/04/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 May 2000Return made up to 09/04/00; full list of members (6 pages)
10 May 1999Return made up to 09/04/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 February 1999New secretary appointed (2 pages)
15 January 1999Secretary resigned;director resigned (1 page)
15 January 1999Director resigned (1 page)
14 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
22 April 1998Return made up to 09/04/98; no change of members (4 pages)
26 January 1998Return made up to 09/04/97; no change of members (4 pages)
26 January 1998Registered office changed on 26/01/98 from: unit 5 pindar works pindar road hoddesdon herts EN11 0BZ (1 page)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1997Accounts for a small company made up to 31 December 1996 (4 pages)
31 October 1996Auditor's resignation (2 pages)
17 April 1996Return made up to 09/04/96; full list of members (6 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 April 1995Return made up to 09/04/95; no change of members (4 pages)