Company NameLawrence (2004) Limited
Company StatusDissolved
Company Number02628968
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 9 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameInterpet Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Anthony Lawrence
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Edgecoombe Close
Kingston
Surrey
KT2 7HP
Director NameMr Michael Edward Brent
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1995(3 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address22 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9EW
Secretary NameKevin Anthony Stockdale
NationalityBritish
StatusClosed
Appointed01 October 1995(4 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 18 January 2005)
RoleAccountant
Correspondence Address35 Shrubland Road
Banstead
Surrey
SM7 2ES
Director NameMr Gary Alden
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(7 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 18 January 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengables 260 Passage Road
Brentry
Bristol
Avon
BS10 7JA
Director NameTracey Jane Kenward
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(7 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 18 January 2005)
RoleManaging Director
Correspondence AddressMackley
Hamhaugh Island
Shepperton
Middlesex
TW17 9LP
Director NameKevin Anthony Stockdale
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 18 January 2005)
RoleAccountant
Correspondence Address35 Shrubland Road
Banstead
Surrey
SM7 2ES
Director NameMr John Gerard Morris
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991
Appointment Duration2 years, 4 months (resigned 18 November 1993)
RoleCompany Director
Correspondence Address4 Hames Lane
Newton Regis
Tamworth
Staffordshire
B79 0NH
Director NameMichael Edward Brent
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address25 Hillside Road
Ashtead
Surrey
KT21 1RZ
Secretary NamePatricia Charles
NationalityBritish
StatusResigned
Appointed12 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Burney House
1 Chessington Hall Gar
Chessington
Surrey
KT9 2HH
Secretary NameMr John Pipes
NationalityBritish
StatusResigned
Appointed12 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBell Cottage
Saxbys
Cowden Edenbridge
Kent
TN8 7DU
Director NameDavid Michael Palmer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 08 November 1995)
RoleSales & Marketing Director
Correspondence Address8 Osmund Close
Worth
Crawley
West Sussex
RH10 7RG
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1991(same day as company formation)
Correspondence Address174-180 Old Street
London
EC1V 9BP

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 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
25 August 2004Application for striking-off (2 pages)
24 May 2004Company name changed interpet LIMITED\certificate issued on 24/05/04 (2 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
7 August 2003Return made up to 12/07/03; full list of members (10 pages)
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 May 2002New director appointed (2 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2001Accounts made up to 31 March 2000 (13 pages)
19 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 1999Accounts made up to 31 March 1999 (15 pages)
5 August 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
2 March 1999Registered office changed on 02/03/99 from: interpet house vincent lane dorking surrey RH4 3YX (1 page)
16 September 1998Accounts made up to 31 March 1998 (14 pages)
7 August 1997Accounts made up to 31 March 1997 (15 pages)
17 July 1997Return made up to 12/07/97; no change of members (4 pages)
30 September 1996Accounts made up to 31 March 1996 (10 pages)
16 July 1996Director resigned (1 page)
16 July 1996Return made up to 12/07/96; full list of members (8 pages)
16 July 1996Secretary resigned (1 page)
27 October 1995Registered office changed on 27/10/95 from: 78 coombe road new malden surrey KT3 4QS (1 page)
26 October 1995New secretary appointed (2 pages)
10 October 1995Accounts made up to 31 March 1995 (11 pages)
19 July 1995Return made up to 12/07/95; no change of members (8 pages)
21 April 1995Company name changed bedouins LIMITED\certificate issued on 24/04/95 (6 pages)
6 February 1995Particulars of mortgage/charge (3 pages)
12 July 1991Incorporation (16 pages)