Company NameLawman Court Residents Association Limited
Company StatusDissolved
Company Number03067518
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDawn Allison Jolly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 31 August 2004)
RoleSecretary
Correspondence Address3 Lawman Court
Kew Road
Richmond
Surrey
TW9 3EF
Director NameDr Olive Robinson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 31 August 2004)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address32 Chelwood Gardens
Kew
Richmond
Surrey
TW9 4JQ
Director NameLucy Anne Rodriguez
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 31 August 2004)
RoleAccounts Manager
Correspondence Address15 Priory Walk
St. Albans
Hertfordshire
AL1 2JA
Secretary NameLucy Anne Rodriguez
NationalityBritish
StatusClosed
Appointed05 March 1997(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 31 August 2004)
RoleAccounts Manager
Correspondence Address15 Priory Walk
St. Albans
Hertfordshire
AL1 2JA
Director NameMs Sarah Hutchinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(8 years after company formation)
Appointment Duration1 year, 2 months (closed 31 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lawman Court
Kew Road
Richmond
Surrey
TW9 3EF
Director NameCara Patricia McMullan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(8 years after company formation)
Appointment Duration1 year, 2 months (closed 31 August 2004)
RoleProject Manager
Correspondence Address6 Lawman Court
Kew Road
Richmond
Surrey
TW9 3EF
Secretary NameMs Sarah Hutchinson
NationalityBritish
StatusClosed
Appointed24 June 2003(8 years after company formation)
Appointment Duration1 year, 2 months (closed 31 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lawman Court
Kew Road
Richmond
Surrey
TW9 3EF
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameNuala Bernadette Giblin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleSenior Press Officer
Correspondence Address12 Lawman Court
Broomfield Road
Kew
Surrey
TW9 3EF
Director NameSusan Jane Thorpe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleMarketing Representative
Correspondence Address12 Lawman Court
Broomfield Road
Kew
Surrey
TW9 3EF
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameSusan Jane Thorpe
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleMarketing Representative
Correspondence Address12 Lawman Court
Broomfield Road
Kew
Surrey
TW9 3EF

Location

Registered Address6 Royal Parade
Kew Gardens
Richmond
Surrey
TW9 3QD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 June

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004Application for striking-off (1 page)
6 April 2004Partial exemption accounts made up to 30 June 2003 (8 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New director appointed (2 pages)
7 May 2003Partial exemption accounts made up to 30 June 2002 (8 pages)
30 April 2002Partial exemption accounts made up to 30 June 2001 (7 pages)
21 March 2001Return made up to 13/06/00; full list of members (14 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 August 1999Return made up to 13/06/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 August 1998Return made up to 13/06/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 September 1997Return made up to 13/06/97; no change of members (4 pages)
7 July 1997Full accounts made up to 30 June 1996 (7 pages)
17 April 1997Return made up to 13/06/96; full list of members (6 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Registered office changed on 14/03/97 from: 12 lawman court broomfield road kew surrey TW9 3EF (1 page)
26 July 1996Memorandum and Articles of Association (9 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 February 1996Accounting reference date notified as 30/06 (1 page)
12 September 1995Ad 16/08/95--------- £ si 14@1=14 £ ic 2/16 (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
13 June 1995Incorporation (24 pages)