Company NameWalter Lawrence Properties Limited
Company StatusDissolved
Company Number01254945
CategoryPrivate Limited Company
Incorporation Date14 April 1976(48 years ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Secretary NameAm Secretaries Limited (Corporation)
StatusClosed
Appointed27 July 1992(16 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 05 June 2007)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameAm Secretaries Limited (Corporation)
StatusClosed
Appointed12 October 1992(16 years, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 05 June 2007)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameAm Nominees Limited (Corporation)
StatusClosed
Appointed19 June 1993(17 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 05 June 2007)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameJohn Hudson Bancroft
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(16 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 1992)
RoleFinance Director
Correspondence AddressLittle Hayes Farm
Alderwasley
Belper
Derbyshire
DE56 2RA
Director NameJames Edward Cawdron
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(16 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 1992)
RoleChartered Secretary
Correspondence Address2 Hindscarth Crescent
Mickleover
Derby
Derbyshire
DE3 5NN
Director NameMr Peter Wheeldon Parkin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(16 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Farm Dalley Lane
Belper
Derbyshire
DE56 2DJ

Location

Registered AddressKinnaird House 1 Pall Mall East
London
SW1Y 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Application for striking-off (1 page)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 July 2006Return made up to 19/06/06; full list of members (2 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 August 2005Return made up to 19/06/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Director's particulars changed (1 page)
12 June 2003Registered office changed on 12/06/03 from: 8 suffolk street london SW1Y 4HG (1 page)
12 June 2003Return made up to 19/06/03; full list of members (7 pages)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
27 June 2002Return made up to 19/06/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 July 2001Return made up to 19/06/01; full list of members (5 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
6 July 2000Return made up to 19/06/00; full list of members (5 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
28 June 1999Return made up to 19/06/99; full list of members (5 pages)
18 August 1998Secretary's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
15 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 July 1998Return made up to 19/06/98; full list of members (5 pages)
6 January 1998Director's particulars changed (1 page)
6 January 1998Secretary's particulars changed;director's particulars changed (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
3 July 1997Registered office changed on 03/07/97 from: rain house, ashbourne road, mackworth, derby,DE22 4NB (1 page)
25 June 1997Return made up to 19/06/97; full list of members (5 pages)
15 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
12 July 1996Return made up to 19/06/96; full list of members (21 pages)
2 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (20 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Return made up to 19/06/95; full list of members (10 pages)