Company NameLawler Carpets Limited
Company StatusDissolved
Company Number02791918
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NamesTemptness Limited and Lawler Carpet Contracts Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameDiana Jane Taylor
NationalityBritish
StatusClosed
Appointed08 March 1993(2 weeks, 3 days after company formation)
Appointment Duration25 years, 7 months (closed 09 October 2018)
RoleCompany Director
Correspondence AddressOaklands
Bradden Lane, Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6JB
Director NameDiana Jane Taylor
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1994(1 year after company formation)
Appointment Duration24 years, 7 months (closed 09 October 2018)
RoleCompany Director
Correspondence AddressOaklands
Bradden Lane, Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6JB
Director NameDavid Allan Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(5 years, 3 months after company formation)
Appointment Duration20 years, 4 months (closed 09 October 2018)
RoleCompany Director
Correspondence AddressOaklands
Bradden Lane, Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6JB
Director NameDavid Allan Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 14 March 1994)
RoleTextile Wholesaler
Correspondence Address24 Mildred Avenue
Watford
Herts
WD1 7DZ
Director NamePaul Henry Burkett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1994(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address79a Broomfield Avenue
Palmers Green
London
N13 4JR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2004
Turnover£536,129
Gross Profit£224,690
Net Worth£28,657
Cash£733
Current Liabilities£119,134

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (5 pages)
9 October 2009Liquidators statement of receipts and payments to 26 September 2009 (5 pages)
2 April 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
2 April 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
20 October 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
20 October 2008Liquidators' statement of receipts and payments to 26 September 2008 (5 pages)
10 April 2008Liquidators' statement of receipts and payments to 26 September 2008 (5 pages)
10 April 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
9 October 2007Liquidators statement of receipts and payments (5 pages)
9 October 2007Liquidators' statement of receipts and payments (5 pages)
11 April 2007Liquidators statement of receipts and payments (5 pages)
11 April 2007Liquidators' statement of receipts and payments (5 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
9 October 2006Liquidators' statement of receipts and payments (5 pages)
17 October 2005Statement of affairs (11 pages)
5 October 2005Appointment of a voluntary liquidator (1 page)
5 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 September 2005Registered office changed on 14/09/05 from: strathmore the nap kings langley hertfordshire WD4 8ES (1 page)
12 September 2005Director resigned (1 page)
15 April 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
15 April 2005Return made up to 19/02/05; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (15 pages)
2 April 2004Return made up to 19/02/04; full list of members (7 pages)
10 July 2003Return made up to 19/02/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (15 pages)
6 August 2002Return made up to 19/02/02; full list of members (7 pages)
18 June 2002Total exemption full accounts made up to 30 June 2001 (15 pages)
9 May 2001Return made up to 19/02/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
15 June 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2000Full accounts made up to 30 June 1999 (14 pages)
18 May 1999Registered office changed on 18/05/99 from: 24 mildred avenue watford herts WD1 7DZ (1 page)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
29 March 1999Return made up to 19/02/99; no change of members (4 pages)
5 March 1999Company name changed lawler carpet contracts LIMITED\certificate issued on 08/03/99 (2 pages)
19 June 1998New director appointed (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
3 May 1997Full accounts made up to 30 June 1996 (13 pages)
11 April 1997Return made up to 19/02/97; full list of members (6 pages)
23 May 1996Return made up to 19/02/96; no change of members (5 pages)
2 May 1996Full accounts made up to 30 June 1995 (13 pages)
15 August 1995Full accounts made up to 30 June 1994 (13 pages)
1 May 1995Return made up to 19/02/95; no change of members (4 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
15 March 1993Director resigned;new director appointed (2 pages)
2 March 1993Company name changed temptness LIMITED\certificate issued on 03/03/93 (2 pages)
19 February 1993Incorporation (19 pages)