Lawford
Manningtree
Essex
CO11 2HT
Secretary Name | John Richard Stenhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2000(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 21 July 2009) |
Role | Accountant |
Correspondence Address | 17 Woolner Close Hadleigh Ipswich Suffolk IP7 5SX |
Director Name | Mr John Michael Fawthrop |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 17 Brooklands Road Brantham Manningtree Essex CO11 1RN |
Director Name | Susan Elizabeth Burling Fawthrop |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | 1 Central Maltings Kiln Lane Manningtree Essex CO11 1HR |
Director Name | Peter Alfred Laming |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Role | Printer |
Correspondence Address | Old Hall East Bergholt Colchester Essex CO7 6TG |
Secretary Name | John Richard Stenhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Woolner Close Hadleigh Ipswich Suffolk IP7 5SX |
Director Name | Luigi Pier Deserti |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2002) |
Role | Industrialist |
Correspondence Address | 45 Via Viazza In Desra Budrio(Bo) Italy |
Director Name | Paolo Mennini |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2003) |
Role | Industrialist |
Correspondence Address | 724/B Via Pistoiese Prato Tuscany Italy 59100 |
Director Name | Sandro Gavesi |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 2002(7 years after company formation) |
Appointment Duration | 12 months (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | Via Marconi 18 Bologna 40100 Foreign Italy |
Secretary Name | Anglia Business Centre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2000) |
Correspondence Address | Putticks Lane East Bergholt Colchester Essex CO7 6XU |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2008 | Notice of ceasing to act as receiver or manager (1 page) |
22 April 2008 | Receiver's abstract of receipts and payments to 8 February 2009 (2 pages) |
27 February 2008 | Receiver's abstract of receipts and payments to 8 February 2009 (2 pages) |
13 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
16 February 2006 | Receiver's abstract of receipts and payments (3 pages) |
23 February 2005 | Receiver's abstract of receipts and payments (3 pages) |
14 October 2004 | Appointment of receiver/manager (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: block 6 riverside avenue west lawford manningtree essex CO11 1UN (1 page) |
26 January 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 January 2004 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Ad 30/06/03--------- £ si 428996@1=428996 £ ic 100/429096 (2 pages) |
1 August 2003 | Nc inc already adjusted 30/06/03 (1 page) |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
27 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
13 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
21 June 2001 | Return made up to 06/06/01; full list of members
|
8 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: wheeler's yard putticks lane east bergholt colchester, essex CO7 6XU (1 page) |
19 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Company name changed durabar linear motion products l imited\certificate issued on 20/11/00 (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Ad 20/10/00--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
2 July 1999 | Return made up to 06/06/99; change of members (6 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
29 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
11 June 1998 | Return made up to 06/06/98; full list of members
|
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Director's particulars changed (1 page) |
23 February 1998 | Full accounts made up to 30 June 1997 (6 pages) |
24 June 1997 | Return made up to 06/06/97; no change of members
|
13 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
30 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
13 March 1996 | Director resigned (1 page) |
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Accounting reference date notified as 30/06 (1 page) |
7 July 1995 | Resolutions
|
6 June 1995 | Incorporation (16 pages) |