Company NameJames Lawlor Garages Limited
Company StatusDissolved
Company Number01451988
CategoryPrivate Limited Company
Incorporation Date3 October 1979(44 years, 7 months ago)
Dissolution Date11 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Lawlor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed30 August 1992(12 years, 11 months after company formation)
Appointment Duration16 years, 9 months (closed 11 June 2009)
RoleCompany Director
Correspondence AddressLawlor House
Cawley Hatch
Harlow
Essex
CM19 5AR
Secretary NameDavid Ruscoe
NationalityBritish
StatusClosed
Appointed18 September 2000(20 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 11 June 2009)
RoleAccountant
Correspondence Address2 Church Lane
Chatteris
Cambridgeshire
PE16 6JA
Director NameMr Edward Lazerian Lawlor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 October 1998)
RoleCompany Director
Correspondence AddressTraceys Farm
Stanford Rivers
Ongar
Essex
CM5 9QD
Director NameJonathan James Lawlor
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed30 August 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1995)
RolePetrol Station Operator
Correspondence Address8 Brook Court
The Chequers Hills Road
Buckhurst Hill
Essex
IG9 5RH
Director NameMr Toby Anthony Lawlor
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed30 August 1992(12 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 June 2003)
RolePetrol Station Operator
Correspondence Address32 Latchingdon Gardens
Woodford Green
Essex
IG8 8EA
Secretary NameJonathan James Lawlor
NationalityEnglish
StatusResigned
Appointed30 August 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address8 Brook Court
The Chequers Hills Road
Buckhurst Hill
Essex
IG9 5RH
Secretary NameJames Lawlor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed19 October 1995(16 years after company formation)
Appointment Duration2 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address32 Fyfield Road
Ongar
Essex
CM5 0AN
Secretary NameJohn Joseph O`Connor
NationalityBritish
StatusResigned
Appointed20 December 1995(16 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 1996)
RoleCompany Director
Correspondence Address26a Gordon Road
Shenfield
Brentwood
Essex
CM15 8LR
Secretary NameJohn Joseph O`Connor
NationalityBritish
StatusResigned
Appointed20 December 1995(16 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 1996)
RoleCompany Director
Correspondence Address26a Gordon Road
Shenfield
Brentwood
Essex
CM15 8LR
Secretary NameJames Lawlor
NationalityIrish
StatusResigned
Appointed29 March 1996(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 September 2000)
RoleCompany Director
Correspondence Address32 Fyfield Road
Ongar
Essex
CM5 0AN

Location

Registered AddressValentine & Co
4 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£250,611
Cash£39
Current Liabilities£290,566

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2008Registered office changed on 04/08/2008 from lawlor house cawley hatch the pinnacles elizabeth way harlow essex CM19 5AN (1 page)
31 July 2008Declaration of solvency (3 pages)
31 July 2008Appointment of a voluntary liquidator (1 page)
31 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 October 2007Return made up to 18/08/07; no change of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 September 2006Return made up to 18/08/06; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 August 2005Return made up to 18/08/05; full list of members (7 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 September 2004Return made up to 18/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(7 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
10 August 2003Return made up to 18/08/03; full list of members (7 pages)
11 July 2003Director resigned (1 page)
24 June 2002Full accounts made up to 30 June 2001 (11 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
16 August 2001Return made up to 18/08/01; full list of members (7 pages)
22 November 2000Full accounts made up to 30 June 2000 (13 pages)
5 October 2000Registered office changed on 05/10/00 from: premier service station norton heath ingatestone essex CM4 0LQ (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000Secretary resigned (1 page)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
24 August 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2000Particulars of mortgage/charge (4 pages)
14 December 1999Ad 21/10/99--------- £ si 200@1=200 £ ic 200/400 (2 pages)
14 December 1999£ nc 200/10000 21/10/99 (1 page)
14 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1999Return made up to 30/08/99; full list of members (5 pages)
11 October 1999Full accounts made up to 30 June 1999 (13 pages)
23 December 1998Full accounts made up to 30 June 1998 (13 pages)
10 November 1998Director resigned (1 page)
25 September 1998Return made up to 30/08/98; full list of members (7 pages)
11 November 1997Full accounts made up to 30 June 1997 (19 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Return made up to 30/08/97; full list of members (8 pages)
10 June 1997Full accounts made up to 30 June 1996 (19 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
7 January 1997Registered office changed on 07/01/97 from: davidson way rom valley romford (1 page)
11 December 1996Particulars of mortgage/charge (5 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Return made up to 30/08/96; full list of members (6 pages)
13 October 1996New secretary appointed (2 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
13 November 1995Full accounts made up to 30 June 1995 (20 pages)
31 October 1995Secretary resigned;new secretary appointed (4 pages)
11 October 1995Return made up to 30/08/95; full list of members (14 pages)
11 October 1995Return made up to 30/08/94; full list of members (14 pages)
8 September 1995Director resigned (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
23 June 1992Ad 09/06/92--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 July 1986Return made up to 29/05/86; full list of members (4 pages)
16 August 1983Accounts made up to 30 June 1982 (4 pages)