Company NameLaing O'Rourke Integrated Solutions Limited
Company StatusDissolved
Company Number06240916
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous Names3

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(7 years, 6 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 Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr David John Hunter
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Andrew Jackson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhills 8 The Dell
Fulbeck
Morpeth
Northumberland
NE61 3JY
Director NamePeter Valentine Ryan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(1 month after company formation)
Appointment Duration3 years (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Reams Farm
Lower Street
Hildenborough
Kent
TN11 8PT
Director NameJohn Gregory Spetch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2009)
RoleCompany Director
Correspondence Address45 The Boulevard
Ingress Park
Greenhithe
Kent
DA9 9GU
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed14 June 2007(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameCornelius Johannes Kreik
Date of BirthApril 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2009)
RoleCompany Director
Correspondence Address8 Fairlawn Park
Woking
Surrey
GU21 4HT
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(3 years 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 Paul Clive Grammer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Stephen Hockaday
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2007(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 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 Stephen Hockaday 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 Teresa Ann Styant as a secretary on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Stephen Hockaday as a director on 18 November 2014 (1 page)
4 November 2014Termination of appointment of Paul Clive Grammer as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Paul Clive Grammer as a director on 31 October 2014 (1 page)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(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 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 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)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 9 May 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 2011Appointment of Mr Paul Clive Grammer as a director on 1 September 2011 (2 pages)
7 October 2011Appointment of Mr Paul Clive Grammer as a director on 1 September 2011 (2 pages)
7 October 2011Appointment of Mr Paul Clive Grammer as a director on 1 September 2011 (2 pages)
15 September 2011Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page)
15 September 2011Appointment of Mr Stephen Hockaday as a director on 1 September 2011 (2 pages)
15 September 2011Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page)
15 September 2011Appointment of Mr Stephen Hockaday as a director on 1 September 2011 (2 pages)
15 September 2011Termination of appointment of Bernard Anthony Dempsey as a director on 1 September 2011 (1 page)
15 September 2011Appointment of Mr Stephen Hockaday as a director on 1 September 2011 (2 pages)
13 September 2011Termination of appointment of David John Hunter as a director on 1 September 2011 (1 page)
13 September 2011Termination of appointment of David John Hunter as a director on 1 September 2011 (1 page)
13 September 2011Termination of appointment of David John Hunter as a director on 1 September 2011 (1 page)
31 August 2011Director's details changed for Mr David John Hunter 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 Mr David John Hunter on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
24 May 2011Termination of appointment of Andrew Jackson as a director (1 page)
24 May 2011Termination of appointment of Andrew Jackson as a director (1 page)
8 December 2010Accounts made up to 31 March 2010 (8 pages)
8 December 2010Accounts made up to 31 March 2010 (8 pages)
27 August 2010Termination of appointment of Peter Ryan as a director (1 page)
27 August 2010Termination of appointment of Peter Ryan as a director (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)
14 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
9 January 2010Accounts made up to 31 March 2009 (8 pages)
9 January 2010Accounts made up to 31 March 2009 (8 pages)
21 May 2009Return made up to 09/05/09; full list of members (4 pages)
21 May 2009Return made up to 09/05/09; full list of members (4 pages)
9 February 2009Appointment terminated director cornelius kreik (1 page)
9 February 2009Appointment terminated director john spetch (1 page)
9 February 2009Appointment terminated director cornelius kreik (1 page)
9 February 2009Appointment terminated director john spetch (1 page)
14 January 2009Accounts made up to 31 March 2008 (8 pages)
14 January 2009Accounts made up to 31 March 2008 (8 pages)
23 May 2008Company name changed laing o'rourke portfolio solutions LIMITED\certificate issued on 27/05/08 (3 pages)
23 May 2008Company name changed laing o'rourke portfolio solutions LIMITED\certificate issued on 27/05/08 (3 pages)
23 May 2008Return made up to 09/05/08; full list of members (5 pages)
23 May 2008Return made up to 09/05/08; full list of members (5 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
2 October 2007Company name changed laing o'rourke portfolio solutio ns (two) LIMITED\certificate issued on 02/10/07 (2 pages)
2 October 2007Company name changed laing o'rourke portfolio solutio ns (two) LIMITED\certificate issued on 02/10/07 (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
6 July 2007Registered office changed on 06/07/07 from: lacon house theobalds road london WC1X 8RW (1 page)
6 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
6 July 2007Registered office changed on 06/07/07 from: lacon house theobalds road london WC1X 8RW (1 page)
6 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
14 June 2007Company name changed shelfco (no. 3418) LIMITED\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed shelfco (no. 3418) LIMITED\certificate issued on 14/06/07 (2 pages)
9 May 2007Incorporation (25 pages)
9 May 2007Incorporation (25 pages)