Company NameRamsey Lawrence Associates Limited
Company StatusDissolved
Company Number01668784
CategoryPrivate Limited Company
Incorporation Date1 October 1982(41 years, 7 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEwan Gordon Lawrence
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(8 years, 6 months after company formation)
Appointment Duration11 years (closed 02 April 2002)
RoleCompany Director
Correspondence Address5 Rankeillor Street
Newington
Edinburgh
Midlothian
EH8 9JA
Scotland
Director NameRobert Alan Lawrence
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(8 years, 6 months after company formation)
Appointment Duration11 years (closed 02 April 2002)
RoleCompany Director
Correspondence Address68 Penkett Road
Wallasey
Merseyside
L45 7QW
Secretary NameEwan Gordon Lawrence
NationalityBritish
StatusClosed
Appointed31 March 1991(8 years, 6 months after company formation)
Appointment Duration11 years (closed 02 April 2002)
RoleCompany Director
Correspondence Address5 Rankeillor Street
Newington
Edinburgh
Midlothian
EH8 9JA
Scotland

Location

Registered Address2 Hilliards Court
Chester Business Park
Wrexham Road
Chester
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,203
Cash£1,288
Current Liabilities£49,771

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
4 October 2001Registered office changed on 04/10/01 from: 7 banbury road byfield daventry northamptonshire NN11 6XJ (1 page)
2 May 2001Return made up to 08/04/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 March 2000Return made up to 31/03/00; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 April 1999Return made up to 31/03/99; no change of members (4 pages)
29 September 1998Registered office changed on 29/09/98 from: 32 northumberland court duke street banbury oxon OX16 8NJ (1 page)
12 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 April 1997Registered office changed on 18/04/97 from: 68 penkett road wallasey merseyside L45 7QW (1 page)
31 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 April 1996Return made up to 31/03/96; no change of members (4 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)