Company NameLaurelhurst Limited
DirectorsAngela Mudie Byrne and Terence William Byrne
Company StatusDissolved
Company Number02052940
CategoryPrivate Limited Company
Incorporation Date5 September 1986(37 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAngela Mudie Byrne
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(5 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address8a Hilbre Road
West Kirby
Wirral
Merseyside
CH48 3HD
Wales
Secretary NameAngela Mudie Byrne
NationalityBritish
StatusCurrent
Appointed11 September 1991(5 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address8a Hilbre Road
West Kirby
Wirral
Merseyside
CH48 3HD
Wales
Director NameMr Terence William Byrne
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(8 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address8a Hilbre Road
West Kirby
Wirral
Merseyside
L48 3HD
Director NameMr Terence William Byrne
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 1994)
RoleCompany Director
Correspondence Address176 Barnston Road
Heswall
Wirral
Merseyside
L61 1AR
Director NameSue Byrne
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(7 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 1995)
RoleSecretary
Correspondence AddressParkfield Road
Bebingtond
Wirral

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£473,559
Gross Profit£432,137
Net Worth£41,824
Cash£128
Current Liabilities£47,659

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 November 2003Dissolved (1 page)
7 August 2003Return of final meeting in a creditors' voluntary winding up (5 pages)
5 August 2003Return of final meeting in a creditors' voluntary winding up (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 1999Statement of affairs (6 pages)
21 September 1999Appointment of a voluntary liquidator (1 page)
8 September 1999Registered office changed on 08/09/99 from: 12 nicholas street chester CH1 2NX (1 page)
3 August 1999Return made up to 28/06/99; no change of members (4 pages)
31 October 1998Accounts made up to 31 December 1997 (14 pages)
21 July 1998Return made up to 28/06/98; full list of members (6 pages)
16 July 1997Accounts made up to 31 December 1996 (14 pages)
4 July 1997Return made up to 28/06/97; no change of members (4 pages)
19 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Accounts made up to 31 December 1995 (13 pages)
9 August 1996Return made up to 28/06/96; no change of members (4 pages)
11 September 1995Director resigned;new director appointed (2 pages)
15 June 1995Accounts for a small company made up to 31 December 1994 (14 pages)
15 June 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)