Company NameLasrow Limited
Company StatusDissolved
Company Number03640466
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 6 months ago)
Dissolution Date25 July 2006 (17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameStuart John Cowley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1998(3 weeks, 4 days after company formation)
Appointment Duration7 years, 9 months (closed 25 July 2006)
RoleCompany Director
Correspondence AddressBretts Farm
White Roding
Dunmow
Essex
CM6 1RF
Secretary NameMrs Carole Pope
NationalityBritish
StatusClosed
Appointed24 October 1998(3 weeks, 4 days after company formation)
Appointment Duration7 years, 9 months (closed 25 July 2006)
RoleBook Keeper
Correspondence AddressThe Cottage
Howe Street, Great Waltham
Chelmsford
Essex
CM3 1BA
Director NameClare Louise Cowley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 25 July 2006)
RoleCompany Director
Correspondence AddressBretts Farm
White Roding
Great Dunmow
Essex
CM6 1RF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£200,467
Cash£63,075
Current Liabilities£266,144

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
3 March 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 February 2006Application for striking-off (1 page)
20 October 2005Return made up to 29/09/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Return made up to 29/09/04; full list of members (7 pages)
21 October 2003Return made up to 29/09/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 April 2003New director appointed (2 pages)
29 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 2002Registered office changed on 27/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
22 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
27 October 2001Return made up to 29/09/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
16 November 2000Return made up to 29/09/00; full list of members (6 pages)
3 March 2000Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
3 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 December 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 1999Registered office changed on 15/09/99 from: 31/34 railway street chelmsford essex CM1 1NJ (1 page)
27 April 1999Particulars of mortgage/charge (4 pages)
28 October 1998Registered office changed on 28/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
28 October 1998Secretary resigned;director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
29 September 1998Incorporation (18 pages)