Company NameLaybrook Limited
Company StatusDissolved
Company Number03192421
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameClive Hepworth Thompson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(1 month after company formation)
Appointment Duration3 years, 8 months (closed 22 February 2000)
RoleEducationalist
Correspondence Address182 Frant Road
Thornton Heath Croydon
Surrey
CR7 7JW
Director NameBrian Gerard Pepper
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address40 Cherryvale
Bay Estate
Dundalk
Co Louth
Irish
Director NamePaul Patrick Pepper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed08 March 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address20 Afton Drive
Dundalk
Louth
Secretary NamePaul Patrick Pepper
NationalityIrish
StatusClosed
Appointed08 March 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address20 Afton Drive
Dundalk
Louth
Secretary NameKeith Tuckey
NationalityBritish
StatusResigned
Appointed31 May 1996(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1998)
RoleCompany Director
Correspondence Address113 Leander Road
Thornton Heath
Surrey
CR7 6JZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressHoward Parker
60 Trafalagar Square
London
WC2N 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
20 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Director resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: howard parker 5 langley street covent garden london WC2H 9JA (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed;new director appointed (2 pages)
19 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
19 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 27/08/97
(6 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996New director appointed (2 pages)
30 April 1996Incorporation (27 pages)