Company NameLawler Interiors Limited
Company StatusDissolved
Company Number04777372
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTimothy Patrick Lawler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Chelmsford Road
Barnston
CM6 1LS
Secretary NamePauline Ann Lawler
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHillside
Chelmsford Road
Barnston
CM6 1LS

Location

Registered AddressBrickfield Business Centre High Road
Thornwood
Epping
Essex
CM16 6TH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Timothy Patrick Lawler
60.00%
Ordinary
40 at £1Pauline Ann Lawler
40.00%
Ordinary

Financials

Year2014
Net Worth-£24,457
Cash£2,163
Current Liabilities£112,424

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Voluntary strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
10 February 2015Registered office address changed from Hillside Chelmsford Road Barnston Essex CM6 1LS to Brickfield Business Centre High Road Thornwood Epping Essex CM16 6TH on 10 February 2015 (1 page)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Director's details changed for Timothy Patrick Lawler on 27 May 2010 (2 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 July 2009Return made up to 27/05/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Return made up to 27/05/08; no change of members (6 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Return made up to 27/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 July 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2005Registered office changed on 22/09/05 from: 86 pennymead harlow essex CM20 3HY (1 page)
30 August 2005Return made up to 27/05/05; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 June 2004Return made up to 27/05/04; full list of members (6 pages)
15 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
27 May 2003Incorporation (17 pages)