Company NameChris Lawes Engineering Limited
Company StatusDissolved
Company Number04787216
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameChristopher Peter Lawes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleEngineer
Correspondence Address106 London Road
Braintree
Essex
CM7 2AS
Secretary NameRosemary Ann Lawes
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address106 London Road
Braintree
Essex
CM7 2AS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£4,006
Current Liabilities£43,016

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
8 July 2008Return made up to 04/06/08; full list of members (6 pages)
29 June 2007Return made up to 04/06/07; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 June 2006Return made up to 04/06/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Return made up to 04/06/05; full list of members (6 pages)
8 July 2004Return made up to 04/06/04; full list of members (6 pages)
28 August 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
23 June 2003Ad 04/06/03-13/06/03 £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Registered office changed on 23/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
4 June 2003Incorporation (16 pages)