Company NameLawgra (No. 76) Limited
Company StatusDissolved
Company Number02602383
CategoryPrivate Limited Company
Incorporation Date17 April 1991(32 years, 11 months ago)
Dissolution Date13 November 2001 (22 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(1 year after company formation)
Appointment Duration9 years, 7 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
East Ruston
Norfolk
NR12 9HN
Secretary NameDavid Miller
NationalityBritish
StatusClosed
Appointed12 December 2000(9 years, 8 months after company formation)
Appointment Duration11 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Director NameMr Nicholas Spencer Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Director NameAnthony John Walters
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 months, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 04 October 1991)
RoleCompany Director
Correspondence AddressBolton House
194 Old Brompton Road
London
SW5 0AS
Director NameMr David Leslie Hudd
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address97 Gunterstone Road
London
W14 9BT
Director NameJeremy Edward James
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(5 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressGaiters Bishops Walk
Shirley Hills
Addington
Surrey
CR0 5BA
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed17 April 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 19 May 1997)
RoleCompany Director
Correspondence Address17 Isbets Dale
Taverham
Norwich
NR8 6XA
Secretary NameKevin Woolrich
NationalityBritish
StatusResigned
Appointed19 May 1997(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Wymondham
Norfolk
NR18 0NP
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address7 The Sanctuary
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Application for striking-off (1 page)
30 April 2001Return made up to 17/04/01; full list of members (6 pages)
27 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich NR3 1BQ (1 page)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 May 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
21 April 2000Return made up to 17/04/00; full list of members (6 pages)
27 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
20 December 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
12 May 1998Return made up to 17/04/98; full list of members (7 pages)
26 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
28 October 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
2 June 1997New secretary appointed (1 page)
2 June 1997Secretary resigned (1 page)
2 May 1997Return made up to 17/04/97; no change of members (5 pages)
17 December 1996Director resigned (1 page)
10 May 1996Return made up to 17/04/96; full list of members (7 pages)
1 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 May 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)