Company NameLaxstone Limited
Company StatusDissolved
Company Number02318030
CategoryPrivate Limited Company
Incorporation Date16 November 1988(35 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Kenneth Cayzer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(2 years, 4 months after company formation)
Appointment Duration33 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThriepley House
Lundie
Dundee
DD2 5PA
Scotland
Director NameRupert Anthony Galliers-Pratt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(2 years, 4 months after company formation)
Appointment Duration33 years
RoleDirector Of Companies
Correspondence Address26 Eaton Terrace
London
SW1W 8TS
Director NameBernard John Lardner
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(2 years, 4 months after company formation)
Appointment Duration33 years
RoleStockbroker
Correspondence AddressWerfa East Road
Weybridge
Surrey
KT13 0LF
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 May 2000Dissolved (1 page)
9 February 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
12 February 1997Liquidators statement of receipts and payments (5 pages)
23 January 1997Liquidators statement of receipts and payments (5 pages)
28 August 1996Secretary resigned (1 page)
12 April 1996Liquidators statement of receipts and payments (5 pages)
4 September 1995Liquidators statement of receipts and payments (10 pages)
30 September 1992Appointment of a voluntary liquidator (1 page)
30 September 1992Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)