Company NameLawnrite Limited
Company StatusDissolved
Company Number08975149
CategoryPrivate Limited Company
Incorporation Date3 April 2014(9 years, 12 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jeffrey James Williams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameMrs Wendy Jane Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(7 months after company formation)
Appointment Duration2 years, 6 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales

Location

Registered AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £100Jeffrey James Williams
50.00%
Ordinary
50 at £100Wendy Williams
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
22 December 2015Director's details changed for Mr Jeffrey James Williams on 1 October 2015 (2 pages)
22 December 2015Director's details changed for Mr Jeffrey James Williams on 1 October 2015 (2 pages)
16 July 2015Appointment of Mrs Wendy Jane Williams as a director on 1 November 2014 (2 pages)
16 July 2015Appointment of Mrs Wendy Jane Williams as a director on 1 November 2014 (2 pages)
18 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(4 pages)
18 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(4 pages)
1 May 2014Registered office address changed from Greenbank Brynsannan Brynford Holywell Flintshire CH8 8AX Wales on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Greenbank Brynsannan Brynford Holywell Flintshire CH8 8AX Wales on 1 May 2014 (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)