Company NameLaing Construction Services Limited
Company StatusDissolved
Company Number04079865
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NamesOn The Shelf Thirty Four Limited and John Laing Services (No.2) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Edward Turner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(14 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 05 May 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Denis Christopher Madden
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(3 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2001)
RolePersonnel Director
Correspondence AddressThe Old Barn Cottage
Luton Road, Kimpton
Hitchin
Hertfordshire
SG4 8HA
Director NameMr Robert Alec Wood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(3 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address8 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameElspeth Ann Glencorse Swain
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2002)
RoleCompany Director
Correspondence Address84 Albert Street
St Albans
Hertfordshire
AL1 1RU
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed09 January 2001(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdens House Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Director NameGraham Douglas Gibson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 2001)
RoleSolicitor
Correspondence Address31 Sarre Road
London
NW2 3SN
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMr Richard Ian Sumner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 2001)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address5 Deva Close
St Albans
Hertfordshire
AL3 4JS
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2001(1 year after company formation)
Appointment Duration13 years (resigned 18 November 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed23 October 2001(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(2 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMrs Anna Marie Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 November 2014)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Laing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
5 January 2015Application to strike the company off the register (3 pages)
5 January 2015Application to strike the company off the register (3 pages)
18 November 2014Appointment of Mr Robert Edward Turner as a director on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr Robert Edward Turner as a director on 18 November 2014 (2 pages)
18 November 2014Termination of appointment of Raymond Gabriel O'rourke as a director on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Teresa Ann Styant as a secretary on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Raymond Gabriel O'rourke as a director on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Callum Mitchell Tuckett as a director on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Teresa Ann Styant as a secretary on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Callum Mitchell Tuckett as a director on 18 November 2014 (1 page)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (5 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders (5 pages)
29 April 2013Termination of appointment of Anna Marie Stewart as a director on 24 April 2013 (1 page)
29 April 2013Termination of appointment of Anna Marie Stewart as a director on 24 April 2013 (1 page)
29 April 2013Appointment of Mr Callum Mitchell Tuckett as a director on 24 April 2013 (2 pages)
29 April 2013Appointment of Mr Callum Mitchell Tuckett as a director on 24 April 2013 (2 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts made up to 31 March 2011 (8 pages)
15 December 2011Accounts made up to 31 March 2011 (8 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
15 September 2011Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page)
15 September 2011Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page)
15 September 2011Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page)
31 August 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
21 December 2010Accounts made up to 31 March 2010 (8 pages)
21 December 2010Accounts made up to 31 March 2010 (8 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
14 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
14 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
14 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
14 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2010Appointment of Anna Marie Stewart as a director (2 pages)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Appointment of Anna Marie Stewart as a director (2 pages)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
9 January 2010Accounts made up to 31 March 2009 (8 pages)
9 January 2010Accounts made up to 31 March 2009 (8 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
14 January 2009Full accounts made up to 31 March 2008 (7 pages)
14 January 2009Full accounts made up to 31 March 2008 (7 pages)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
8 October 2007Return made up to 28/09/07; full list of members (3 pages)
8 October 2007Return made up to 28/09/07; full list of members (3 pages)
14 September 2007Full accounts made up to 31 March 2007 (11 pages)
14 September 2007Full accounts made up to 31 March 2007 (11 pages)
13 August 2007New director appointed (5 pages)
13 August 2007New director appointed (5 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
21 November 2006Full accounts made up to 31 March 2006 (13 pages)
21 November 2006Full accounts made up to 31 March 2006 (13 pages)
13 November 2006Return made up to 28/09/06; full list of members (3 pages)
13 November 2006Return made up to 28/09/06; full list of members (3 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
20 January 2006Full accounts made up to 31 March 2005 (12 pages)
20 January 2006Full accounts made up to 31 March 2005 (12 pages)
1 December 2005Return made up to 28/09/05; full list of members (7 pages)
1 December 2005Return made up to 28/09/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 March 2004 (13 pages)
29 October 2004Return made up to 28/09/04; full list of members (7 pages)
29 October 2004Full accounts made up to 31 March 2004 (13 pages)
29 October 2004Return made up to 28/09/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 March 2003 (13 pages)
31 October 2003Full accounts made up to 31 March 2003 (13 pages)
9 October 2003Return made up to 28/09/03; full list of members (7 pages)
9 October 2003Return made up to 28/09/03; full list of members (7 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
22 January 2003New director appointed (3 pages)
22 January 2003New director appointed (3 pages)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
8 November 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 November 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
16 October 2002Full accounts made up to 31 December 2001 (8 pages)
16 October 2002Full accounts made up to 31 December 2001 (8 pages)
3 October 2002Return made up to 28/09/02; full list of members (7 pages)
3 October 2002Return made up to 28/09/02; full list of members (7 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page)
2 November 2001Return made up to 28/09/01; full list of members (7 pages)
2 November 2001Return made up to 28/09/01; full list of members (7 pages)
29 October 2001Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001New director appointed (3 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (3 pages)
27 April 2001New director appointed (3 pages)
27 April 2001New director appointed (3 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
30 March 2001Company name changed john laing services (no.2) limit ed\certificate issued on 30/03/01 (2 pages)
30 March 2001Company name changed john laing services (no.2) limit ed\certificate issued on 30/03/01 (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
9 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
9 February 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (3 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
24 January 2001Registered office changed on 24/01/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
24 January 2001New director appointed (3 pages)
19 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
19 January 2001Memorandum and Articles of Association (12 pages)
19 January 2001Memorandum and Articles of Association (12 pages)
19 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
9 January 2001Company name changed on the shelf thirty four LIMITED\certificate issued on 09/01/01 (2 pages)
9 January 2001Company name changed on the shelf thirty four LIMITED\certificate issued on 09/01/01 (2 pages)
28 September 2000Incorporation (20 pages)
28 September 2000Incorporation (20 pages)