Company NameLawcroft Limited
Company StatusDissolved
Company Number01042187
CategoryPrivate Limited Company
Incorporation Date11 February 1972(52 years, 2 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Henry Martin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2009(37 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 11 April 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Walpole Street
London
SW3 4QS
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(38 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Walpole Street
London
SW3 4QS
Secretary NamePaul William Nicholson
NationalityBritish
StatusClosed
Appointed17 January 2011(38 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 11 April 2017)
RoleCompany Director
Correspondence Address36 Walpole Street
London
SW3 4QS
Director NameLaurence Patrick Burbridge
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(21 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressGlenesk 330 Malden Road
New Malden
Surrey
KT3 6AU
Director NamePeter George Martin
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1993(21 years after company formation)
Appointment Duration16 years, 4 months (resigned 21 June 2009)
RoleCompany Director
Correspondence AddressBeverley Wood Beverley Lane
Coombe Hill
Kingston Upon Thames
Surrey
KT2 7EE
Secretary NameLaurence Patrick Burbridge
NationalityBritish
StatusResigned
Appointed06 February 1993(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 1994)
RoleCompany Director
Correspondence AddressGlenesk 330 Malden Road
New Malden
Surrey
KT3 6AU
Secretary NameAndrew Mark Burbridge
NationalityBritish
StatusResigned
Appointed12 April 1994(22 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Park View
New Malden
Surrey
KT3 4AY
Director NameAndrew Mark Burbridge
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(23 years, 3 months after company formation)
Appointment Duration15 years (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Park View
New Malden
Surrey
KT3 4AY
Director NameMr Michael Roy Benton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(38 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Walpole Street
London
SW3 4QS
Secretary NameMichael Roy Benton
NationalityBritish
StatusResigned
Appointed10 June 2010(38 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 January 2011)
RoleCompany Director
Correspondence Address36 Walpole Street
London
SW3 4QS

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Radnor Walk Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
29 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
16 May 2016Secretary's details changed for Paul William Nicholson on 14 April 2016 (3 pages)
16 May 2016Director's details changed for Mr Thomas Henry Martin on 14 April 2016 (3 pages)
16 May 2016Director's details changed for Mr Paul William Nicholson on 14 April 2016 (3 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(6 pages)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(6 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(6 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(6 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(6 pages)
11 February 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
12 April 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 April 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
26 September 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 26 September 2011 (2 pages)
16 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
15 March 2011Director's details changed for Mr Thomas Henry Martin on 10 March 2011 (3 pages)
16 February 2011Appointment of Paul William Nicholson as a director (3 pages)
11 February 2011Termination of appointment of Michael Benton as a secretary (2 pages)
11 February 2011Termination of appointment of Michael Benton as a director (2 pages)
8 February 2011Appointment of Paul William Nicholson as a secretary (3 pages)
14 December 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
14 December 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
21 July 2010Appointment of Michael Roy Benton as a secretary (3 pages)
21 July 2010Termination of appointment of Andrew Burbridge as a secretary (2 pages)
21 July 2010Appointment of Michael Roy Benton as a director (3 pages)
21 July 2010Termination of appointment of Andrew Burbridge as a director (2 pages)
6 April 2010Register inspection address has been changed (2 pages)
6 April 2010Register(s) moved to registered inspection location (2 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a dormant company made up to 5 April 2009 (6 pages)
16 December 2009Accounts for a dormant company made up to 5 April 2009 (6 pages)
11 July 2009Director appointed thomas henry martin (3 pages)
11 July 2009Appointment terminated director peter martin (1 page)
4 March 2009Return made up to 06/02/09; full list of members (4 pages)
7 February 2009Accounts for a dormant company made up to 5 April 2008 (6 pages)
7 February 2009Accounts for a dormant company made up to 5 April 2008 (6 pages)
25 March 2008Return made up to 06/02/08; full list of members (4 pages)
10 March 2008Accounts for a dormant company made up to 5 April 2007 (6 pages)
10 March 2008Accounts for a dormant company made up to 5 April 2007 (6 pages)
20 February 2007Return made up to 06/02/07; full list of members (3 pages)
16 February 2007Accounts for a dormant company made up to 5 April 2006 (6 pages)
16 February 2007Accounts for a dormant company made up to 5 April 2006 (6 pages)
13 March 2006Return made up to 06/02/06; full list of members (3 pages)
8 February 2006Accounts for a dormant company made up to 5 April 2005 (7 pages)
8 February 2006Accounts for a dormant company made up to 5 April 2005 (7 pages)
18 April 2005Return made up to 06/02/05; full list of members (3 pages)
31 January 2005Accounts for a dormant company made up to 5 April 2004 (7 pages)
31 January 2005Accounts for a dormant company made up to 5 April 2004 (7 pages)
6 March 2004Return made up to 06/02/04; full list of members (5 pages)
27 February 2004Accounts for a dormant company made up to 5 April 2003 (7 pages)
27 February 2004Accounts for a dormant company made up to 5 April 2003 (7 pages)
24 February 2003Return made up to 06/02/03; full list of members (5 pages)
31 December 2002Accounts for a dormant company made up to 5 April 2002 (7 pages)
31 December 2002Accounts for a dormant company made up to 5 April 2002 (7 pages)
1 March 2002Location of register of members (1 page)
1 March 2002Location of debenture register (1 page)
26 February 2002Accounts for a dormant company made up to 5 April 2001 (7 pages)
26 February 2002Accounts for a dormant company made up to 5 April 2001 (7 pages)
22 February 2002Return made up to 06/02/02; full list of members (5 pages)
18 June 2001Return made up to 06/02/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 5 April 2000 (4 pages)
3 April 2001Accounts for a small company made up to 5 April 2000 (4 pages)
9 January 2001Registered office changed on 09/01/01 from: 29 ludgate hill london EC4M 7JE (1 page)
17 February 2000Return made up to 06/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1999Auditor's resignation (1 page)
8 October 1999Accounts for a small company made up to 5 April 1999 (5 pages)
8 October 1999Accounts for a small company made up to 5 April 1999 (5 pages)
30 September 1999Registered office changed on 30/09/99 from: 12 york gate london NW1 4QS (1 page)
12 March 1999Return made up to 06/02/99; full list of members (6 pages)
9 February 1999Accounts for a dormant company made up to 5 April 1998 (3 pages)
9 February 1999Accounts for a dormant company made up to 5 April 1998 (3 pages)
18 March 1998Return made up to 06/02/98; full list of members (6 pages)
6 February 1998Accounts for a dormant company made up to 5 April 1997 (3 pages)
6 February 1998Accounts for a dormant company made up to 5 April 1997 (3 pages)
28 May 1997Return made up to 06/02/97; full list of members (6 pages)
25 February 1997Full accounts made up to 5 April 1996 (8 pages)
25 February 1997Full accounts made up to 5 April 1996 (8 pages)
16 April 1996Return made up to 06/02/96; no change of members (5 pages)
9 January 1996Full accounts made up to 5 April 1995 (7 pages)
9 January 1996Full accounts made up to 5 April 1995 (7 pages)
4 July 1995Director resigned;new director appointed (6 pages)
12 May 1986New director appointed (2 pages)