Company NameLaurie Wallis & Co. (London)
Company StatusDissolved
Company Number00906005
CategoryPrivate Unlimited Company
Incorporation Date12 May 1967(56 years, 11 months ago)
Dissolution Date30 January 2001 (23 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameLadbrokes Limited (Corporation)
StatusClosed
Appointed04 February 2000(32 years, 9 months after company formation)
Appointment Duration12 months (closed 30 January 2001)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 1QQ
Secretary NameGanton House Investments Limited (Corporation)
StatusClosed
Appointed04 February 2000(32 years, 9 months after company formation)
Appointment Duration12 months (closed 30 January 2001)
Correspondence AddressMaple Court
Central Park, Reeds Cres
Watford
Hertfordshire
WD24 4QQ
Director NameMr Christopher Peter Borkowski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
28 Hyde Park Gardens
London
W2 2NB
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 February 2000)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameBerjis Jal Daver
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address13 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address9 Downesbury
40 Steeles Road
London
NW3 4SA
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 February 2000)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameColin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleMarketing Service Director
Correspondence AddressDalemer House
Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HQ
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(24 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(28 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(28 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 2000)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(29 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address1a Palace Gate
Kensington
London
W8 5LS

Location

Registered AddressMaple Court, Central Park
Reeds Crescent
Watford
Hertfordshire
WD1 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
29 August 2000Application for striking-off (1 page)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
19 May 2000Application for reregistration from LTD to UNLTD (2 pages)
19 May 2000Declaration of assent for reregistration to UNLTD (1 page)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 2000Certificate of re-registration from Limited to Unlimited (1 page)
19 May 2000Re-registration of Memorandum and Articles (5 pages)
19 May 2000Members' assent for rereg from LTD to UNLTD (1 page)
24 February 2000New director appointed (6 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
16 June 1999Return made up to 03/05/99; full list of members (13 pages)
16 June 1999Director's particulars changed (1 page)
23 October 1998Full accounts made up to 31 December 1997 (11 pages)
2 June 1998Return made up to 03/05/98; full list of members (9 pages)
24 October 1997Full accounts made up to 31 December 1996 (11 pages)
2 June 1997Return made up to 03/05/97; full list of members (9 pages)
10 December 1996Secretary's particulars changed (1 page)
2 October 1996New director appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2UF (1 page)
21 August 1996Full accounts made up to 31 December 1995 (11 pages)
31 May 1996Return made up to 03/05/96; full list of members (7 pages)
24 August 1995New director appointed (3 pages)
24 August 1995Director resigned;new director appointed (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (11 pages)
6 June 1995Return made up to 03/05/95; full list of members (14 pages)