Company NameErnest H.Law Limited
Company StatusDissolved
Company Number00394238
CategoryPrivate Limited Company
Incorporation Date27 March 1945(79 years, 1 month ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(62 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(62 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(63 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameDavid Mark Grant
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(46 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 July 2007)
RolePharmacist
Correspondence Address12 Glendower Park
Leeds
West Yorkshire
LS16 8HA
Director NameJosephine Adele Grant
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(46 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address8 Brookside
Leeds
West Yorkshire
LS17 8TD
Director NameReuben Grant
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(46 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 July 2007)
RolePharmacist
Correspondence Address8 Brookside
Leeds
West Yorkshire
LS17 8TD
Secretary NameReuben Grant
NationalityBritish
StatusResigned
Appointed31 July 1991(46 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address8 Brookside
Leeds
West Yorkshire
LS17 8TD
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed02 July 2007(62 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressC/O L Rowland & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
1 December 2008Full accounts made up to 31 January 2008 (18 pages)
1 December 2008Full accounts made up to 31 January 2008 (18 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
9 July 2008Auditor's resignation (1 page)
9 July 2008Auditor's resignation (1 page)
24 June 2008Accounting reference date shortened from 01/07/2008 to 31/01/2008 (1 page)
24 June 2008Accounting reference date shortened from 01/07/2008 to 31/01/2008 (1 page)
23 April 2008Appointment Terminated Secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
4 April 2008Accounts for a small company made up to 1 July 2007 (10 pages)
4 April 2008Accounts for a small company made up to 1 July 2007 (10 pages)
4 April 2008Accounts for a small company made up to 1 July 2007 (10 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Location of debenture register (1 page)
10 August 2007Return made up to 31/07/07; full list of members (3 pages)
10 August 2007Return made up to 31/07/07; full list of members (3 pages)
10 August 2007Location of debenture register (1 page)
10 August 2007Location of register of members (1 page)
10 August 2007Location of register of members (1 page)
28 July 2007New director appointed (21 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007New director appointed (21 pages)
28 July 2007New director appointed (22 pages)
28 July 2007New director appointed (22 pages)
28 July 2007New secretary appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: 93 fair road wibsey bradford BD6 1TD (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned;director resigned (1 page)
17 July 2007Accounting reference date shortened from 31/03/08 to 01/07/07 (1 page)
17 July 2007Registered office changed on 17/07/07 from: 93 fair road wibsey bradford BD6 1TD (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned;director resigned (1 page)
17 July 2007Accounting reference date shortened from 31/03/08 to 01/07/07 (1 page)
17 July 2007Director resigned (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Return made up to 31/07/06; full list of members (3 pages)
3 August 2006Return made up to 31/07/06; full list of members (3 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 September 2005Memorandum and Articles of Association (7 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2005Memorandum and Articles of Association (7 pages)
5 August 2005Return made up to 31/07/05; full list of members (3 pages)
5 August 2005Return made up to 31/07/05; full list of members (3 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 August 2004394 statement (1 page)
6 August 2004394 statement (1 page)
5 August 2004Return made up to 31/07/04; full list of members (6 pages)
5 August 2004Return made up to 31/07/04; full list of members (6 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 August 2003Return made up to 31/07/03; full list of members (6 pages)
12 August 2003Return made up to 31/07/03; full list of members (6 pages)
13 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 August 2002Return made up to 31/07/02; full list of members (6 pages)
13 August 2002Return made up to 31/07/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 August 2001Return made up to 31/07/01; full list of members (7 pages)
22 August 2001Return made up to 31/07/01; full list of members (7 pages)
24 May 2001Location of debenture register (1 page)
24 May 2001Location of debenture register (1 page)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Location of register of members (1 page)
15 January 2001Location of register of members (1 page)
16 August 2000Return made up to 31/07/00; no change of members (5 pages)
16 August 2000Return made up to 31/07/00; no change of members (5 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Return made up to 31/07/99; full list of members (6 pages)
18 August 1999Return made up to 31/07/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1998Return made up to 31/07/98; full list of members (6 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Return made up to 31/07/98; full list of members (6 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
24 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 August 1997Return made up to 31/07/97; no change of members (4 pages)
5 August 1997Return made up to 31/07/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 August 1996Return made up to 31/07/96; no change of members (4 pages)
7 August 1996Return made up to 31/07/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 April 1992Memorandum and Articles of Association (12 pages)
15 April 1992Memorandum and Articles of Association (12 pages)
8 January 1983Accounts made up to 31 March 1982 (9 pages)
8 January 1983Accounts made up to 31 March 1982 (9 pages)