Company NameLaing Demolition Limited
DirectorsDavid Richard Morgan and Michael Francis Waldron
Company StatusDissolved
Company Number02467405
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameDavid Richard Morgan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(2 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleQuantity Surveyor
Correspondence Address22 Poles Hill
Chesham
Buckinghamshire
HP5 2UP
Director NameMichael Francis Waldron
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(2 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address20 Chapel House Street
Isle Of Dogs
London
E14 3AS
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 March 1994(4 years after company formation)
Appointment Duration30 years, 1 month
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Director NameAdrian Peter Blackwell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address3 St Peters Close
St Albans
Hertfordshire
AL1 3ES
Director NameRoger Malcolm Clay
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address8 Kenderdine Close
Bednall
Stafford
Staffordshire
ST17 0YS
Secretary NameWilliam Bruce Dawson
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressFoxglade
Aspenden
Buntingford
Hertfordshire
SG9 9PG
Director NameStuart Anthony Evans
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 5 months after company formation)
Appointment Duration3 days (resigned 31 July 1992)
RoleChartered Surveyor
Correspondence Address42 Fennel Close
Chineham
Basingstoke
Hampshire
RG24 8XF
Director NameMr Harry Laing
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 August 1994)
RoleCompany Director
Correspondence Address29 Broughton Road
South Woodham Ferres
Chelmsford
Essex
CM3 5YY
Director NameMr Terry Finan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressKenilworth
Parrotts Close The Green
Croxley Green
Rictmansworth Herts
WD3 3JZ
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 February 1993(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 1995)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 July 1999Dissolved (1 page)
26 April 1999Return of final meeting of creditors (1 page)
4 March 1996Registered office changed on 04/03/96 from: custom house limehouse court 3/11 dod street london E14 7EQ (1 page)
29 February 1996Appointment of a liquidator (1 page)
6 December 1995Order of court to wind up (2 pages)
27 November 1995Court order notice of winding up (2 pages)
18 April 1995Director resigned (2 pages)
30 March 1995Return made up to 06/02/95; no change of members (4 pages)
30 March 1995New secretary appointed (2 pages)
23 February 1995Director resigned (2 pages)
6 December 1994New director appointed (2 pages)
3 August 1994Return made up to 06/02/94; full list of members (5 pages)