Company NameLawmac Specialist Glazing Contractors Ltd
Company StatusDissolved
Company Number04351770
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDavid Kenneth Lawless
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 13 August 2008)
RoleSpecialist Glazing Installer
Country of ResidenceUnited Kingdom
Correspondence Address11 Fowley Common Lane
Glazebury
Warrington
Cheshire
WA3 5JJ
Secretary NameSusan Pickard
NationalityBritish
StatusClosed
Appointed01 November 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address11 Fowley Common Lane
Culcheth
Warrington
Cheshire
WA3 5JJ
Director NameJohn James McManus
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2002(2 weeks after company formation)
Appointment Duration1 day (resigned 26 January 2002)
RoleSpecialist Glazing Installer
Correspondence Address18 Maden Street
Astley
Manchester
Lancashire
M29 7GU
Secretary NameSusan Pickard
NationalityBritish
StatusResigned
Appointed25 January 2002(2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address11 Fowley Common Lane
Culcheth
Warrington
Cheshire
WA3 5JJ
Secretary NameMr David James Pape
NationalityBritish
StatusResigned
Appointed01 October 2006(4 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Overdale Drive
Glossop
Derbyshire
SK13 6GA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address11 Fowley Common Lane
Glazebury
Warrington
Cheshire
WA3 5JJ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
27 March 2008Application for striking-off (1 page)
26 March 2008Secretary appointed susan pickard (2 pages)
26 March 2008Return made up to 11/01/08; full list of members (6 pages)
26 March 2008Appointment terminated secretary david pape (1 page)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 January 2007Return made up to 11/01/07; full list of members (6 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 December 2006Secretary resigned (1 page)
16 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 January 2006Return made up to 11/01/06; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 January 2005Return made up to 11/01/05; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 January 2004Return made up to 11/01/04; full list of members (6 pages)
21 January 2003Return made up to 11/01/03; full list of members (6 pages)
16 April 2002Registered office changed on 16/04/02 from: 574 east lancashire road astley tyldesley greater manchester M29 7HX (1 page)
21 March 2002Director resigned (1 page)
12 March 2002Director's particulars changed (1 page)
12 March 2002Secretary's particulars changed (1 page)
8 February 2002Registered office changed on 08/02/02 from: coburg house 69-71 market street atherton manchester M46 0DA (1 page)
8 February 2002Ad 25/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
11 January 2002Incorporation (11 pages)