Company NameLaws Financial Services Bristol Limited
Company StatusDissolved
Company Number01883239
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 2 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

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

Directors

Secretary NameSusan Margaret Ambrose
NationalityBritish
StatusClosed
Appointed01 January 1997(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 03 April 2001)
RoleCompany Director
Correspondence Address6 Hyndland Avenue
Glasgow
G11 5BW
Scotland
Director NameIan Johnston Ferguson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2001)
RoleFinance Director
Correspondence Address61 Aitken Drive
Beith
Ayrshire
KA15 2ER
Scotland
Director NameJohn Norman Gerard-Leigh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 August 2000)
RoleStockbroker
Correspondence AddressThe Grey House
Draycot Serne
Chippenham
Wilts
SN15 5LD
Director NameAnthony John Hill
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBall Copse Hall
Brent Knoll
Highbridge
Somerset
TA9 4DF
Director NameCharles Richard Thurlow Laws
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleStockbroker
Correspondence AddressHounsley Farm
Winford
Bristol
Avon
BS40 8BS
Director NameEdward John Organ
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleStockbroker
Correspondence Address44 Old Sneed Avenue
Bristol
BS9 1SE
Secretary NameGrahame Royds Gordon Nicholson
NationalityBritish
StatusResigned
Appointed08 December 1991(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressCommonwealth House
Iron Acton
Bristol
BS17 1TS
Director NameToby William John Clarkson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1993(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 1999)
RoleStockbroker
Correspondence AddressTrenley House
Coaley
Dursley
Gloucestershire
GL11 5AZ
Wales

Location

Registered AddressC/O Gerrard Limited
Old Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 January 2001Registered office changed on 10/01/01 from: 30 lombard street london EC3V 9EN (1 page)
19 October 2000Application for striking-off (1 page)
18 October 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
11 August 2000Accounts made up to 31 March 2000 (3 pages)
30 December 1999Return made up to 08/12/99; full list of members (7 pages)
27 July 1999Accounts made up to 28 March 1999 (3 pages)
8 January 1999Return made up to 08/12/98; full list of members (6 pages)
6 July 1998Accounts made up to 29 March 1998 (3 pages)
15 June 1998New director appointed (2 pages)
6 January 1998Accounts made up to 31 March 1997 (3 pages)
18 December 1997Return made up to 08/12/97; full list of members (6 pages)
18 December 1997Registered office changed on 18/12/97 from: 66 wilson street london EC2A 2BL (1 page)
4 March 1997Accounts made up to 26 April 1996 (3 pages)
28 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
9 January 1997New secretary appointed (2 pages)
7 January 1997Return made up to 08/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
  • 363(288) ‐ Secretary resigned
(6 pages)
4 September 1996Accounting reference date extended from 22/01 to 30/04 (1 page)
31 January 1996Return made up to 08/12/95; full list of members (8 pages)
23 November 1995Accounts made up to 27 January 1995 (3 pages)