Company NameLawrence 2006 Limited
Company StatusDissolved
Company Number02544987
CategoryPrivate Limited Company
Incorporation Date2 October 1990(33 years, 7 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NameAGIL Ltd.

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Peter Anthony Lawrence
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(1 year after company formation)
Appointment Duration16 years, 6 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameAndrew McLaren Burnell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 March 1992)
RoleCompany Director
Correspondence Address23 Bowfell Road
London
W6 9HE
Director NameJeffrey Michael Dean
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(1 year after company formation)
Appointment DurationResigned same day (resigned 02 October 1991)
RoleCompany Director
Correspondence AddressOakdene
6 Wyeview
Millfields Walk Ledbury
Herefordshire
HR8 2FP
Wales
Director NameMr George Arthur Hamilton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address11 Keble Lawns
Fairford
Gloucestershire
GL7 4BQ
Wales
Director NameMr Murray James Hyden
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(1 year after company formation)
Appointment DurationResigned same day (resigned 02 October 1991)
RoleCompany Director
Correspondence Address41 Grosvenor Road
Caversham
Reading
Berkshire
RG4 0EN
Director NameMr Neville Edward Miles
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address77 St Peters Road
Earley
Reading
Berkshire
RG6 1PD
Secretary NamePatricia Charles
NationalityBritish
StatusResigned
Appointed02 October 1991(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 08 February 1999)
RoleCompany Director
Correspondence Address5 Burney House
1 Chessington Hall Gar
Chessington
Surrey
KT9 2HH
Director NameMr Michael Edward Brent
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 April 2006)
RoleCompany Manager
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameKevin Anthony Stockdale
NationalityBritish
StatusResigned
Appointed08 February 1999(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address35 Shrubland Road
Banstead
Surrey
SM7 2ES
Secretary NameJulia Rosu
NationalityBritish
StatusResigned
Appointed01 October 2004(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2006)
RoleGroup Financial Controller
Correspondence Address78 Coombe Road
New Malden
Surrey
KT3 4QS

Location

Registered Address78,Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
29 October 2007Application for striking-off (2 pages)
28 September 2007Director's particulars changed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
12 March 2007Memorandum and Articles of Association (12 pages)
12 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2006Return made up to 02/10/06; full list of members (2 pages)
31 October 2006Director resigned (1 page)
9 May 2006Secretary resigned (1 page)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 October 2005Return made up to 02/10/05; full list of members (3 pages)
4 October 2005Director's particulars changed (1 page)
27 September 2005Secretary's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
28 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New secretary appointed (2 pages)
10 October 2003Return made up to 02/10/03; full list of members (11 pages)
18 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2002Return made up to 02/10/02; full list of members (11 pages)
19 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2001Full accounts made up to 31 March 2000 (13 pages)
19 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 September 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1999Full accounts made up to 31 March 1999 (17 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
18 December 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 August 1998Full accounts made up to 31 March 1998 (13 pages)
12 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 August 1997Full accounts made up to 31 March 1997 (11 pages)
9 October 1996Return made up to 02/10/96; full list of members (9 pages)
30 September 1996Full accounts made up to 31 March 1996 (13 pages)
18 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 1995Full accounts made up to 31 March 1995 (12 pages)
29 March 1993Full accounts made up to 30 June 1992 (11 pages)
29 June 1992Full accounts made up to 30 June 1991 (4 pages)
13 November 1991Memorandum and Articles of Association (14 pages)