Company NameLawn Mower Spares Limited
DirectorsAndrew David George Gunn and Mark Wilson
Company StatusDissolved
Company Number02861448
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 5 months ago)

Business Activity

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

Directors

Director NameAndrew David George Gunn
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(same day as company formation)
RoleRetailer
Correspondence Address4 Mallard Road
Abbots Langley
Hertfordshire
WD5 0GA
Director NameMark Wilson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address117 Gammons Lane
Watford
Hertfordshire
WD24 5JD
Secretary NameGLS Financial Services Limited (Corporation)
StatusCurrent
Appointed03 July 1999(5 years, 8 months after company formation)
Appointment Duration24 years, 9 months
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT
Director NameMrs Janet Hanlon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleMarried Woman
Correspondence Address73 Bicester Road
Aylesbury
Buckinghamshire
HP19 3AN
Director NameSteven Charles Hanlon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address73 Bicester Road
Aylesbury
Buckinghamshire
HP19 3AN
Secretary NameMrs Janet Hanlon
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address73 Bicester Road
Aylesbury
Buckinghamshire
HP19 3AN
Secretary NameValerie Davis
NationalityBritish
StatusResigned
Appointed08 May 1994(6 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address1 Gullbrook
Hemel Hempstead
Hertfordshire
HP1 1RR
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed03 February 1995(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£136
Cash£104
Current Liabilities£13,975

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 April 2007Dissolved (1 page)
19 February 2007Sec of state's release of liq (1 page)
17 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007C/O removal of liquidator (14 pages)
17 November 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
20 April 2004Appointment of a voluntary liquidator (1 page)
20 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2004Statement of affairs (6 pages)
7 April 2004Registered office changed on 07/04/04 from: c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
7 February 2004Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2003Return made up to 12/10/02; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
3 December 2001Return made up to 12/10/01; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
31 January 2001Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
4 September 2000Full accounts made up to 31 October 1999 (7 pages)
15 March 2000Return made up to 12/10/99; full list of members (6 pages)
10 December 1999Secretary resigned (1 page)
2 September 1999Return made up to 12/10/98; no change of members (4 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: minute house 35 high street rickmansworth hertfordshire WD1 3ET (1 page)
31 August 1999Full accounts made up to 31 October 1998 (7 pages)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
3 November 1997Return made up to 12/10/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
7 November 1996Return made up to 12/10/96; no change of members (5 pages)
16 November 1995Return made up to 12/10/95; no change of members (8 pages)
14 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
12 October 1993Incorporation (19 pages)