Company NameGarry Lawrence Limited
Company StatusDissolved
Company Number05685456
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date9 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Garry Stuart Lawrence
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Cedar Park
Cobham Road Ferndown Industrial Estate
Wimborne
Dorset
BH21 7SF
Secretary NameMrs Julie Ann Lawrence
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Cedar Park
Cobham Road Ferndown Industrial Estate
Wimborne
Dorset
BH21 7SF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £1Mr Garry Stuart Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£5,657
Cash£300
Current Liabilities£372,529

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2014Final Gazette dissolved following liquidation (1 page)
9 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
31 July 2013Liquidators statement of receipts and payments to 14 June 2013 (7 pages)
31 July 2013Liquidators' statement of receipts and payments to 14 June 2013 (7 pages)
20 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2012Registered office address changed from 4 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SF on 20 June 2012 (2 pages)
20 June 2012Appointment of a voluntary liquidator (1 page)
20 June 2012Statement of affairs with form 4.19 (5 pages)
20 June 2012Compulsory strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1
(4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2010Director's details changed for Mr Garry Stuart Lawrence on 23 January 2010 (2 pages)
5 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Mrs Julie Ann Lawrence on 23 January 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 24/01/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 February 2007Return made up to 24/01/07; full list of members (2 pages)
6 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Incorporation (17 pages)