Company NameLawrence Perrins & Sons Limited
Company StatusDissolved
Company Number00540440
CategoryPrivate Limited Company
Incorporation Date11 November 1954(69 years, 5 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJoseph Lawrence Perrins
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(36 years, 4 months after company formation)
Appointment Duration25 years, 1 month (closed 03 May 2016)
RoleMaster Plumber
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Richard Lawrence Perrins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(46 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 03 May 2016)
RolePlumber
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameWarner Lawrence Perrins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(46 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 03 May 2016)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Secretary NameWarner Lawrence Perrins
NationalityBritish
StatusClosed
Appointed15 August 2001(46 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 03 May 2016)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMay Perrins
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(36 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 August 2001)
RoleSecretary
Correspondence Address5 Thornley Park Road
Grotton
Oldham
Lancashire
OL4 5QT
Director NameWarner Perrins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(36 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 August 2001)
RoleMaster Plumber
Correspondence Address6 Dellhide Close
Springhead
Oldham
Lancashire
OL4 4PJ
Secretary NameWarner Perrins
NationalityBritish
StatusResigned
Appointed27 March 1991(36 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 August 2001)
RoleCompany Director
Correspondence Address6 Dellhide Close
Springhead
Oldham
Lancashire
OL4 4PJ

Contact

Websitewww.greenskies.co.uk

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£4,198
Cash£43,264
Current Liabilities£55,737

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
4 December 2015Liquidators' statement of receipts and payments to 29 September 2015 (15 pages)
4 December 2015Liquidators statement of receipts and payments to 29 September 2015 (15 pages)
3 December 2014Liquidators' statement of receipts and payments to 29 September 2014 (10 pages)
3 December 2014Liquidators statement of receipts and payments to 29 September 2014 (10 pages)
21 January 2014All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
21 January 2014All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
8 October 2013Registered office address changed from 176 Oldham Rd Springhead Nr Oldham OL4 5SJ on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from 176 Oldham Rd Springhead Nr Oldham OL4 5SJ on 8 October 2013 (2 pages)
7 October 2013Appointment of a voluntary liquidator (1 page)
7 October 2013Statement of affairs with form 4.19 (10 pages)
7 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2,000
(4 pages)
13 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
13 April 2012Secretary's details changed for Warner Lawrence Perrins on 29 March 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Joseph Lawrence Perrins on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Warner Lawrence Perrins on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Joseph Lawrence Perrins on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Richard Lawrence Perrins on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Warner Lawrence Perrins on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Richard Lawrence Perrins on 9 April 2010 (2 pages)
12 May 2009Return made up to 29/03/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 August 2008Return made up to 29/03/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 April 2007Return made up to 29/03/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
10 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
18 April 2005Return made up to 29/03/05; full list of members (3 pages)
28 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 April 2004Return made up to 29/03/04; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
2 May 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
13 June 2002Return made up to 29/03/02; full list of members (8 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
27 April 2001Return made up to 29/03/01; full list of members (8 pages)
30 May 2000Return made up to 29/03/00; full list of members (7 pages)
23 May 2000Full accounts made up to 30 November 1999 (8 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (8 pages)
7 April 1999Return made up to 29/03/99; full list of members (6 pages)
9 April 1998Full accounts made up to 30 November 1997 (8 pages)
25 July 1997Full accounts made up to 30 November 1996 (9 pages)
21 May 1997Return made up to 29/03/97; full list of members (6 pages)
18 April 1996Return made up to 29/03/96; no change of members (4 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 July 1995Full accounts made up to 30 November 1994 (9 pages)
30 April 1995Return made up to 29/03/95; no change of members (4 pages)