Company NameHannah Lawrence Limited
Company StatusDissolved
Company Number07383361
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Directors

Director NameMrs Jane Rosalind Hutchinson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStud Farm Bungalow Framlingham Rd
Easton
Woodbridge
Suffolk
IP13 0EW
Director NameMrs Hannah Lawrence
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoundry House 3 Foundry Lane
Earls Colne
Essex
CO6 2SB
Secretary NameDavid Lawrence
StatusClosed
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFoundry House 3 Foundry Lane
Earls Colne
Essex
CO6 2SB

Location

Registered Address3 Foundry Lane
Earls Colne
Colchester
Essex
CO6 2SB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
15 July 2011Application to strike the company off the register (3 pages)
15 July 2011Application to strike the company off the register (3 pages)
16 June 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
16 June 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 June 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
16 June 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 100
(4 pages)
25 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 100
(4 pages)
25 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 100
(4 pages)
25 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 100
(4 pages)
25 February 2011Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 25 February 2011 (2 pages)
25 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 100
(4 pages)
25 February 2011Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 25 February 2011 (2 pages)
25 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 100
(4 pages)
21 September 2010Incorporation (24 pages)
21 September 2010Incorporation (24 pages)