Company NameLaing O'Rourke Interiors Limited
Company StatusDissolved
Company Number04424130
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)
Previous NamesShelfco (No 2706) Limited and Laing Interiors 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(12 years, 7 months 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 NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2002(1 month, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 18 November 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed14 June 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr Steven Parkin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(2 months after company formation)
Appointment Duration2 years (resigned 23 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIlex Trees
London Road
Mickleham
Surrey
RH5 6EH
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(5 years, 3 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 NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2010(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2014)
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(8 years, 1 month 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 Mark Stuart Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(12 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitewww.laingorourke.com/
Telephone01322 296200
Telephone regionDartford

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

1 at £1Laing O'rourke Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month 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 2014Termination of appointment of Teresa Ann Styant as a secretary 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 Mark Goldsworthy as a director 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 Mark Goldsworthy as a director on 18 November 2014 (1 page)
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)
28 August 2014Appointment of Mark Goldsworthy as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mark Goldsworthy as a director on 7 August 2014 (2 pages)
28 August 2014Appointment of Mark Goldsworthy as a director on 7 August 2014 (2 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (12 pages)
19 December 2012Full accounts made up to 31 March 2012 (12 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
15 December 2011Full accounts made up to 31 March 2011 (12 pages)
15 December 2011Full accounts made up to 31 March 2011 (12 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
3 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
3 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
3 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
7 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
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)
14 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
10 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
24 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
9 January 2010Full accounts made up to 31 March 2009 (15 pages)
9 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
2 May 2008Return made up to 24/04/08; full list of members (3 pages)
2 May 2008Return made up to 24/04/08; full list of members (3 pages)
14 September 2007Full accounts made up to 31 March 2007 (12 pages)
14 September 2007Full accounts made up to 31 March 2007 (12 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)
11 May 2007Return made up to 24/04/07; full list of members (2 pages)
11 May 2007Return made up to 24/04/07; full list of members (2 pages)
21 November 2006Full accounts made up to 31 March 2006 (12 pages)
21 November 2006Full accounts made up to 31 March 2006 (12 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
24 May 2006Return made up to 24/04/06; full list of members (2 pages)
24 May 2006Return made up to 24/04/06; full list of members (2 pages)
20 January 2006Full accounts made up to 31 March 2005 (12 pages)
20 January 2006Full accounts made up to 31 March 2005 (12 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 May 2005Return made up to 24/04/05; full list of members (7 pages)
24 May 2005Return made up to 24/04/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 March 2004 (12 pages)
29 October 2004Full accounts made up to 31 March 2004 (12 pages)
29 April 2004Return made up to 24/04/04; full list of members (7 pages)
29 April 2004Return made up to 24/04/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 March 2003 (12 pages)
31 October 2003Full accounts made up to 31 March 2003 (12 pages)
2 June 2003Return made up to 24/04/03; full list of members (8 pages)
2 June 2003Return made up to 24/04/03; full list of members (8 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
24 March 2003Company name changed laing interiors LIMITED\certificate issued on 23/03/03 (2 pages)
24 March 2003Company name changed laing interiors LIMITED\certificate issued on 23/03/03 (2 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)
3 October 2002New director appointed (5 pages)
3 October 2002New director appointed (5 pages)
3 October 2002New director appointed (5 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (5 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
19 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
19 June 2002Registered office changed on 19/06/02 from: lacon house theobald's road london WC1X 8RW (1 page)
19 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
19 June 2002Registered office changed on 19/06/02 from: lacon house theobald's road london WC1X 8RW (1 page)
18 June 2002Company name changed shelfco (no 2706) LIMITED\certificate issued on 18/06/02 (2 pages)
18 June 2002Company name changed shelfco (no 2706) LIMITED\certificate issued on 18/06/02 (2 pages)
24 April 2002Incorporation (23 pages)
24 April 2002Incorporation (23 pages)