Company NameLawritelegal Limited
Company StatusDissolved
Company Number03385149
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date29 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Elaine Phillips
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Oakwood Drive
Billericay
Essex
CM12 0SA
Secretary NameMrs Elaine Phillips
NationalityBritish
StatusClosed
Appointed11 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Oakwood Drive
Billericay
Essex
CM12 0SA
Director NameChristopher Roy Plume
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(3 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (closed 29 August 2013)
RoleSales Director
Correspondence Address8 Lark Close
Warley
Brentwood
CM14 5GP
Director NameAndrew John Phillips
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleTechnical Director
Correspondence Address39 Goodman Drive
Leighton Buzzard
Bedfordshire
LU7 4UJ
Director NameMartin Hugh Phillips
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 2004)
RoleSolicitor
Correspondence Address9 County Place
Chelmsford
Essex
CM2 0RF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressJupiter House
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2014
Net Worth£4,468
Cash£697
Current Liabilities£204,538

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 August 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
29 May 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 2013Liquidators' statement of receipts and payments to 10 March 2013 (5 pages)
26 March 2013Liquidators statement of receipts and payments to 10 March 2013 (5 pages)
26 March 2013Liquidators' statement of receipts and payments to 10 March 2013 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 10 September 2012 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 10 September 2012 (5 pages)
21 September 2012Liquidators statement of receipts and payments to 10 September 2012 (5 pages)
12 April 2012Liquidators statement of receipts and payments to 10 March 2012 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 10 March 2012 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 10 March 2012 (5 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
27 September 2011Liquidators' statement of receipts and payments to 10 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 10 September 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 10 September 2011 (5 pages)
23 March 2011Liquidators statement of receipts and payments to 10 March 2011 (7 pages)
23 March 2011Liquidators' statement of receipts and payments to 10 March 2011 (7 pages)
23 March 2011Liquidators' statement of receipts and payments to 10 March 2011 (7 pages)
27 September 2010Liquidators statement of receipts and payments to 10 September 2010 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 10 September 2010 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 10 September 2010 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
5 August 2010Liquidators statement of receipts and payments to 10 September 2009 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 10 March 2010 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 10 March 2010 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 10 March 2010 (5 pages)
23 March 2009Liquidators' statement of receipts and payments to 10 March 2009 (5 pages)
23 March 2009Liquidators' statement of receipts and payments to 10 March 2009 (5 pages)
23 March 2009Liquidators statement of receipts and payments to 10 March 2009 (5 pages)
25 September 2008Liquidators' statement of receipts and payments to 10 September 2008 (5 pages)
25 September 2008Liquidators' statement of receipts and payments to 10 September 2008 (5 pages)
25 September 2008Liquidators statement of receipts and payments to 10 September 2008 (5 pages)
19 March 2008Liquidators' statement of receipts and payments to 10 September 2008 (5 pages)
19 March 2008Liquidators statement of receipts and payments to 10 September 2008 (5 pages)
19 March 2008Liquidators' statement of receipts and payments to 10 September 2008 (5 pages)
21 September 2007Liquidators statement of receipts and payments (5 pages)
21 September 2007Liquidators' statement of receipts and payments (5 pages)
21 September 2007Liquidators' statement of receipts and payments (5 pages)
20 March 2007Liquidators' statement of receipts and payments (5 pages)
20 March 2007Liquidators' statement of receipts and payments (5 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
14 September 2006Liquidators' statement of receipts and payments (5 pages)
14 September 2006Liquidators' statement of receipts and payments (5 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
20 March 2006Liquidators' statement of receipts and payments (5 pages)
20 March 2006Liquidators statement of receipts and payments (5 pages)
20 March 2006Liquidators' statement of receipts and payments (5 pages)
21 September 2005Liquidators statement of receipts and payments (5 pages)
21 September 2005Liquidators' statement of receipts and payments (5 pages)
21 September 2005Liquidators' statement of receipts and payments (5 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Liquidators' statement of receipts and payments (5 pages)
16 March 2005Liquidators' statement of receipts and payments (5 pages)
18 March 2004Appointment of a voluntary liquidator (1 page)
18 March 2004Statement of affairs (6 pages)
18 March 2004Statement of affairs (6 pages)
18 March 2004Appointment of a voluntary liquidator (1 page)
18 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2004Registered office changed on 08/03/04 from: orion house bryant avenue romford RM3 0AP (1 page)
8 March 2004Registered office changed on 08/03/04 from: orion house bryant avenue romford RM3 0AP (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
2 December 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 June 2003Return made up to 11/06/03; full list of members (9 pages)
17 June 2003Return made up to 11/06/03; full list of members (9 pages)
12 December 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 December 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 July 2002Return made up to 11/06/02; full list of members (8 pages)
15 July 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
21 August 2001Return made up to 11/06/01; full list of members (7 pages)
21 August 2001Return made up to 11/06/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 July 2000Return made up to 11/06/00; full list of members (7 pages)
6 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
14 February 2000Secretary's particulars changed;director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Secretary's particulars changed;director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
4 August 1999Return made up to 11/06/99; full list of members (6 pages)
4 August 1999Return made up to 11/06/99; full list of members (6 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 January 1999Registered office changed on 11/01/99 from: 8 station square gidea park romford essex RM2 6AG (1 page)
11 January 1999Registered office changed on 11/01/99 from: 8 station square gidea park romford essex RM2 6AG (1 page)
21 July 1998Ad 10/06/98--------- £ si 2@1 (2 pages)
21 July 1998Ad 10/06/98--------- £ si 2@1 (2 pages)
16 July 1998Return made up to 11/06/98; full list of members (6 pages)
16 July 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 8 station square gidea park romford RM2 6AG (1 page)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: 8 station square gidea park romford RM2 6AG (1 page)
10 July 1997Director resigned (1 page)
11 June 1997Incorporation (20 pages)